- Company Overview for JADESEA LIMITED (08748864)
- Filing history for JADESEA LIMITED (08748864)
- People for JADESEA LIMITED (08748864)
- More for JADESEA LIMITED (08748864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | AP04 | Appointment of Cowdrey Ltd as a secretary on 22 February 2017 | |
06 Mar 2017 | AP02 | Appointment of Emburey Ltd as a director on 22 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr. Nikistratos Androulakis as a director on 22 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Fenchurch Marine Services Limited as a director on 22 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Stavvi Kanaris as a director on 22 February 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Fides Secretaries Limited as a secretary on 22 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
03 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AP04 | Appointment of Fides Secretaries Limited as a secretary | |
31 Oct 2013 | AP01 | Appointment of Stavvi Kanaris as a director | |
31 Oct 2013 | AP02 | Appointment of Fenchurch Marine Services Limited as a director | |
31 Oct 2013 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 31 October 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Jonathan Purdon as a director | |
31 Oct 2013 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
25 Oct 2013 | NEWINC | Incorporation |