- Company Overview for JA CAPITAL PARTNERS LIMITED (12488830)
- Filing history for JA CAPITAL PARTNERS LIMITED (12488830)
- People for JA CAPITAL PARTNERS LIMITED (12488830)
- More for JA CAPITAL PARTNERS LIMITED (12488830)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
13 Jun 2024 | PSC03 | Notification of Jka Holdings as a person with significant control on 9 May 2023 | |
13 Jun 2024 | PSC07 | Cessation of Jude Kwabena Addo as a person with significant control on 9 May 2023 | |
13 Jun 2024 | PSC07 | Cessation of Olamide Emoshiogwe Addo as a person with significant control on 9 May 2023 | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Jude Kwabena Addo on 8 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mr Jude Kwabena Addo as a person with significant control on 8 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 8 August 2023 | |
14 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2023 | |
07 Jun 2023 | CS01 |
Confirmation statement made on 7 June 2023 with updates
|
|
07 Jun 2023 | TM01 | Termination of appointment of Olamide Emoshiogwe Addo as a director on 9 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 9 August 2022 | |
19 May 2022 | AD01 | Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 19 May 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Mar 2022 | PSC04 | Change of details for Mr Jude Kwabena Addo as a person with significant control on 28 February 2020 | |
02 Mar 2022 | PSC01 | Notification of Olamide Addo as a person with significant control on 28 February 2020 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
20 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from 70 Rosebery Road Bushey WD23 1DA England to Pintail House Duck Island Lane Ringwood BH24 3AA on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Jude Kwabena Addo as a person with significant control on 3 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Jude Kwabena Addo on 3 February 2021 |