- Company Overview for JABLITE GROUP LIMITED (12641113)
- Filing history for JABLITE GROUP LIMITED (12641113)
- People for JABLITE GROUP LIMITED (12641113)
- Charges for JABLITE GROUP LIMITED (12641113)
- More for JABLITE GROUP LIMITED (12641113)
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 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
08 Nov 2023 | AP01 | Appointment of Mr Ian Walker as a director on 2 November 2023 | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
02 Jun 2023 | AP01 | Appointment of Mr Mark Poulton as a director on 1 June 2023 | |
28 Feb 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
08 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Richard Peter Simon Lee as a director on 30 November 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
08 Jun 2022 | MA | Memorandum and Articles of Association | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | PSC02 | Notification of Bewisynbra Group Ab as a person with significant control on 18 May 2022 | |
26 May 2022 | PSC07 | Cessation of Richard Peter Simon Lee as a person with significant control on 18 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of John Graham Colley as a director on 18 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Jonas Siljeskär as a director on 18 May 2022 | |
12 Aug 2021 | AA | Group of companies' accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
14 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
02 Jul 2020 | MR01 | Registration of charge 126411130002, created on 15 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Unit a, Rudford Industrial Estate Ford Road Ford Nr Arundel West Sussex BN18 0BD on 26 June 2020 | |
26 Jun 2020 | SH08 | Change of share class name or designation | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | MR01 | Registration of charge 126411130001, created on 15 June 2020 |