Advanced company searchLink opens in new window

JAEVEE HOLDINGS LTD

Company number 10172481

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
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
  • GBP 200
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