- Company Overview for JEHDI LTD (10441671)
- Filing history for JEHDI LTD (10441671)
- People for JEHDI LTD (10441671)
- Charges for JEHDI LTD (10441671)
- More for JEHDI LTD (10441671)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
08 Nov 2022 | PSC04 | Change of details for Mr Timothy Hamilton-Davies as a person with significant control on 30 September 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Timothy Hamilton-Davies on 30 September 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from The Oaks Pagans Hill Chew Stoke Bristol BS40 8UF England to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 28 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 40 Berkeley Square Clifton Bristol BS8 1HP England to The Oaks Pagans Hill Chew Stoke Bristol BS40 8UF on 24 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 40 Berkeley Square Clifton Bristol BS8 1HP on 24 March 2022 | |
24 Mar 2022 | PSC04 | Change of details for Mr Timothy Hamilton-Davies as a person with significant control on 22 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Michael David Jordan as a person with significant control on 22 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Michael David Jordan as a director on 22 March 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Timothy Hamilton-Davies on 16 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Michael David Jordan as a person with significant control on 16 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Timothy Hamilton-Davies as a person with significant control on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Michael David Jordan on 16 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of David William Egerton as a person with significant control on 8 February 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of David William Egerton as a director on 5 March 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Michelle Ann Jordan as a director on 18 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
08 Sep 2020 | TM01 | Termination of appointment of Lucy Catherine Hamilton-Davies as a director on 8 September 2020 |