- Company Overview for JAEVEE HOLDINGS LTD (10172481)
- Filing history for JAEVEE HOLDINGS LTD (10172481)
- People for JAEVEE HOLDINGS LTD (10172481)
- Charges for JAEVEE HOLDINGS LTD (10172481)
- More for JAEVEE HOLDINGS LTD (10172481)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
05 Jun 2024 | CH01 | Director's details changed for Mr Benjamin James Smith on 5 June 2024 | |
30 May 2024 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Benjamin James Smith on 17 April 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW England to 86-90 Paul Street London EC2A 4NE on 17 April 2024 | |
30 Jan 2024 | CERTNM |
Company name changed estateducation ventures LTD\certificate issued on 30/01/24
|
|
24 Oct 2023 | MR01 | Registration of charge 101724810002, created on 24 October 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
26 Feb 2021 | MR01 | Registration of charge 101724810001, created on 22 February 2021 | |
14 Dec 2020 | TM01 | Termination of appointment of Benjamin James Cameron Mekie as a director on 4 December 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Daniel Alan Smith as a director on 16 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
08 Oct 2018 | SH08 | Change of share class name or designation | |
18 Jun 2018 | AD01 | Registered office address changed from 1 Exchange Street Attleborough Norfolk NR17 2AB England to 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW on 18 June 2018 |