- Company Overview for JEB CAPITAL INVESTMENTS LIMITED (12008704)
- Filing history for JEB CAPITAL INVESTMENTS LIMITED (12008704)
- People for JEB CAPITAL INVESTMENTS LIMITED (12008704)
- Charges for JEB CAPITAL INVESTMENTS LIMITED (12008704)
- More for JEB CAPITAL INVESTMENTS LIMITED (12008704)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
02 Apr 2024 | AAMD | Amended micro company accounts made up to 31 May 2023 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from Unit 5, 7 - 11 Longmoore Street London SW1V 1JH England to Unit 5, 7 - 11 Longmoore Street London SW1V 1JH on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from 7 Homefield Road Wembley HA0 2NL England to Unit 5, 7 - 11 Longmoore Street London SW1V 1JH on 18 December 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
14 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Martin Viyagula Nathan as a director on 24 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | PSC05 | Change of details for Gemini Capital Investments Limited as a person with significant control on 20 July 2022 | |
27 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
27 Apr 2022 | PSC02 | Notification of Gemini Capital Investments Limited as a person with significant control on 27 April 2022 | |
25 Apr 2022 | CERTNM |
Company name changed jab capital investments LIMITED\certificate issued on 25/04/22
|
|
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Oct 2020 | MR04 | Satisfaction of charge 120087040001 in full | |
08 Jul 2020 | AD01 | Registered office address changed from 25 Wilton Road Office 1.17 London SW1V 1LW England to 7 Homefield Road Wembley HA0 2NL on 8 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 824 Point West 116 Cromwell Road London SW7 4XJ England to 25 Wilton Road Office 1.17 London SW1V 1LW on 31 July 2019 | |
14 Jun 2019 | MR01 | Registration of charge 120087040001, created on 3 June 2019 | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|