JLEAG WIND LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Director's details changed for Mr Muxin Ma on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Christopher Holmes on 2021-07-23

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 KINGSWAY LONDON WC2B 6AN UNITED KINGDOM

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 4

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099862380005

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099862380004

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER HOLMES

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 26/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/11/1717 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

03/07/173 July 2017 SECRETARY APPOINTED PHILIP NAYLOR

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 3

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099862380003

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099862380002

View Document

05/04/165 April 2016 ALTER ARTICLES 10/03/2016

View Document

05/04/165 April 2016 ARTICLES OF ASSOCIATION

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099862380001

View Document

21/03/1621 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 2

View Document

03/03/163 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REDDING FIELD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company