Advanced company searchLink opens in new window

JEME TRADING LIMITED

Company number 11634012

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)
30 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 50,000
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
26 May 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
23 May 2022 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 9 May 2022
11 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
11 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
01 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 7 July 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
20 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
20 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
20 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
22 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-22
  • GBP 1