(AA) Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th October 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Q West Suite 3.17a 1110 Great West Road Brentford TW8 0GP United Kingdom to C/O Agp Consulting Great West Road Brentford TW8 0GP on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 24th November 2020
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 24th November 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th November 2020.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 24th November 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 7th October 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF to Q West Suite 3.17a 1110 Great West Road Brentford TW8 0GP on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
(CH01) On Friday 4th December 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Limes 1339 High Road London N20 9HR to C/O C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 7th October 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 7th October 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jamuna exchange company (uk) LTDcertificate issued on 18/03/11
filed on: 18th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 16th March 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(31 pages)
|