C E JENSEN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Confirmation statement made on 2025-03-29 with updates |
06/02/256 February 2025 | Registered office address changed from Unit 10.G.1 the Leather Market 11/13 Weston Street London SE1 3ER England to Unit 11.1.1 Unit 11.1.1 the Leathermarket 11/13 Weston Street London SE1 3ER on 2025-02-06 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
22/01/2422 January 2024 | Registered office address changed from G.10.1 the Leathermarket 11/13 Weston Street London SE1 3ER England to Unit 10.G.1 the Leather Market 11/13 Weston Street London SE1 3ER on 2024-01-22 |
20/10/2320 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
27/09/2327 September 2023 | Notification of Birgit Neu as a person with significant control on 2023-03-29 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/05/231 May 2023 | Change of share class name or designation |
21/04/2321 April 2023 | Cessation of Paul Jacques De Maximoff James as a person with significant control on 2023-03-29 |
17/04/2317 April 2023 | Registered office address changed from G.10.1 the Leathermarket C/O Fimatix Uk Ltd 11/13 Weston Street London SE1 3ER England to G.10.1 the Leathermarket 11/13 Weston Street London SE1 3ER on 2023-04-17 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with updates |
31/01/2331 January 2023 | Appointment of Ms Birgit Isabel Neu as a director on 2023-01-01 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-01-31 |
04/03/224 March 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
03/02/163 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/09/1528 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
05/02/145 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 5 GEMINI HOUSE 180182 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM |
23/11/1023 November 2010 | SECRETARY APPOINTED MR ALAN FORRESTER |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN JENSEN |
06/03/106 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN ERRBOE JENSEN / 05/03/2010 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ERRBOE JENSEN / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ERRBOE JENSEN / 05/03/2010 |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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