Advanced company searchLink opens in new window

JAMODU LIMITED

Company number 10401857

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)
11 Apr 2024 AP01 Appointment of Mr Shaye Bhattessa Sharma as a director on 10 April 2024
11 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
06 Mar 2023 PSC04 Change of details for Lord Rajinder Kumar Sharma as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Lord Rajinder Kumar Sharma on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from Suite 345 50 Eastcastle Street London London W1W 8EA England to C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 March 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 101.01
13 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 29/09/2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100.00
14 Nov 2016 SH02 Sub-division of shares on 29 September 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 99.125
29 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 1