Advanced company searchLink opens in new window

CLAUDE JP LTD

Company number 09335985

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)
15 May 2020 AD01 Registered office address changed from 87 Cherry Tree Lane Rainham RM13 8TR England to 2 Celtic Farm Road Rainham RM13 9GP on 15 May 2020
15 May 2020 AP01 Appointment of Mr Md Anisuzzaman Khan as a director on 5 December 2018
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
14 Jan 2020 AP01 Appointment of Ms Sabina Ahmed as a director on 18 February 2018
14 Jan 2020 TM01 Termination of appointment of Marlon Mathew Bain as a director on 3 February 2018
27 Nov 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 AP01 Appointment of Mr Marlon Mathew Bain as a director on 1 October 2017
18 Oct 2019 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 87 Cherry Tree Lane Rainham RM13 8TR on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Deepika Singh as a director on 1 October 2017
29 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
07 Mar 2019 PSC01 Notification of Deepika Singh as a person with significant control on 7 March 2019
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
25 Jan 2017 AD01 Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS to Unit 2 Celtic Farm Road Rainham RM13 9GP on 25 January 2017
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Oct 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 100
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AP01 Appointment of Ms Deepika Singh as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Md Anisuzzaman Khan as a director on 21 March 2016
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AP01 Appointment of Mr Md Anisuzzaman Khan as a director on 24 June 2015