- Company Overview for CLAUDE JP LTD (09335985)
- Filing history for CLAUDE JP LTD (09335985)
- People for CLAUDE JP LTD (09335985)
- More for CLAUDE JP LTD (09335985)
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
|
|
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
|
|
25 Jun 2015 | AP01 | Appointment of Mr Md Anisuzzaman Khan as a director on 24 June 2015 |