Advanced company searchLink opens in new window

JEDI DEANSGATE LIMITED

Company number 12443409

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)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
16 May 2024 PSC08 Notification of a person with significant control statement
16 May 2024 PSC07 Cessation of Adnan Hodzic as a person with significant control on 29 March 2022
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
20 Apr 2023 MR01 Registration of charge 124434090001, created on 20 April 2023
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Oct 2022 TM01 Termination of appointment of Marin Jackisic as a director on 6 August 2022
05 Sep 2022 AP01 Appointment of Mr Irfan Javeed Hussain as a director on 6 August 2022
05 Sep 2022 AP01 Appointment of Mr Marin Jakisic as a director on 6 August 2022
21 Aug 2022 PSC04 Change of details for Mr Adnan Hodzic as a person with significant control on 6 August 2022
21 Aug 2022 AD01 Registered office address changed from 1 Brassey Road Shrewsbury Shropshire SY3 7FA England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 21 August 2022
19 Aug 2022 AP01 Appointment of Mr Marin Jackisic as a director on 6 August 2022
19 Aug 2022 PSC07 Cessation of Jeffrey Robert Britnell as a person with significant control on 6 August 2022
19 Aug 2022 TM01 Termination of appointment of Jeffrey Robert Britnell as a director on 6 August 2022
19 Aug 2022 TM01 Termination of appointment of Paula Marie Talbot as a director on 5 August 2022
08 Mar 2022 PSC01 Notification of Adnan Hodzic as a person with significant control on 6 August 2021
08 Mar 2022 PSC01 Notification of Jeffrey Robert Britnell as a person with significant control on 6 August 2021
24 Feb 2022 PSC07 Cessation of Buffavento Limited as a person with significant control on 6 August 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Column House 7 London Road Shrewsbury SY2 6NN United Kingdom to 1 Brassey Road Shrewsbury Shropshire SY3 7FA on 1 February 2022
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Aug 2021 AP01 Appointment of Mr Adnan Hodzic as a director on 29 July 2021