Advanced company searchLink opens in new window

JSK GLOBAL TRADING LIMITED

Company number 11768862

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)
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2024 CS01 Confirmation statement made on 29 April 2024 with updates
22 Aug 2024 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 73 Sussex Road Southall Middlesex UB2 5EF on 22 August 2024
22 Aug 2024 PSC07 Cessation of Varun Kumar Rishi as a person with significant control on 1 April 2024
22 Aug 2024 TM01 Termination of appointment of Varun Kumar Rishi as a director on 1 April 2024
21 Aug 2024 AP01 Appointment of Mr Neeraj Rana as a director on 1 April 2024
02 Aug 2024 CERTNM Company name changed rising sun ventures LTD\certificate issued on 02/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
23 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
11 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
31 Dec 2020 TM01 Termination of appointment of Raj Kumari Rishi as a director on 31 December 2020
12 May 2020 AA Unaudited abridged accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
15 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-15
  • GBP 1,001