Advanced company searchLink opens in new window

JENDENS LIMITED

Company number 11875493

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 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 AA Micro company accounts made up to 31 March 2022
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2022 PSC04 Change of details for Mr Michael Kim Richardson as a person with significant control on 20 February 2022
20 Feb 2022 CH01 Director's details changed for Mr Michael Kim Oliver Richardson on 20 February 2022
20 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 20 February 2022
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 March 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 PSC01 Notification of Miles Ronald Marcus Manton as a person with significant control on 21 April 2020
21 Apr 2020 AP01 Appointment of Lord Miles Ronald Marcus Manton as a director on 21 April 2020
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 TM01 Termination of appointment of Arie Mordechai Freund as a director on 6 June 2019
06 Jun 2019 PSC07 Cessation of Arie Mordechai Freund as a person with significant control on 6 June 2019
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 100