- Company Overview for JULES I LIMITED (14551205)
- Filing history for JULES I LIMITED (14551205)
- People for JULES I LIMITED (14551205)
- Charges for JULES I LIMITED (14551205)
- More for JULES I LIMITED (14551205)
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) |
---|---|---|---|
05 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 25 January 2024
|
|
21 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
06 Dec 2023 | CERTNM |
Company name changed hackremco (no. 2682) LIMITED\certificate issued on 06/12/23
|
|
01 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2023 | PSC07 | Cessation of Hackwood Secretaries Limited as a person with significant control on 26 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Pauline Thomson as a director on 26 November 2023 | |
28 Nov 2023 | AP01 | Appointment of William Briggs as a director on 26 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Gonzague Boutry as a director on 26 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Grafton Street London W1S 4FE on 27 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 26 November 2023 | |
27 Nov 2023 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 November 2023 | |
20 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-20
|