- 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) |
---|---|---|---|
20 Aug 2020 | TM01 | Termination of appointment of Jane Amanda Egerton as a director on 20 August 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Nov 2019 | MR04 | Satisfaction of charge 104416710002 in full | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Feb 2018 | PSC04 | Change of details for Mr Michael David Jordan as a person with significant control on 13 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Mr Timothy Hamilton-Davies as a person with significant control on 13 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Mr David William Egerton as a person with significant control on 13 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mrs Michelle Ann Jordan as a director on 13 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mrs Lucy Catherine Hamilton-Davies as a director on 13 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mrs Jane Amanda Egerton as a director on 13 February 2018 | |
12 Dec 2017 | MR01 | Registration of charge 104416710001, created on 7 December 2017 | |
12 Dec 2017 | MR01 | Registration of charge 104416710002, created on 7 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|