Advanced company searchLink opens in new window

JADESEA LIMITED

Company number 08748864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,000
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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