DENISE JACOBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from PO Box 1223 Royal Mail Sorting Office Cowley Mill Road Uxbridge Middlesex UB8 9GN England to Lilacs Mead Close Denham Uxbridge UB9 5AZ on 2025-04-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM LILACS MEAD CLOSE DENHAM UXBRIDGE UB9 5AZ ENGLAND

View Document

23/12/2023 December 2020 Registered office address changed from , Lilacs Mead Close, Denham, Uxbridge, UB9 5AZ, England to PO Box 1223 Royal Mail Sorting Office Cowley Mill Road Uxbridge Middlesex UB8 9GN on 2020-12-23

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

26/05/2026 May 2020 SAIL ADDRESS CHANGED FROM: BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR’S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0HH ENGLAND

View Document

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 SAIL ADDRESS CHANGED FROM: BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ESTELLE JACOBS / 01/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACOBS / 01/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM LITTLE MILL COTTAGE CHEAPSIDE LANE DENHAM UXBRIDGE UB9 5AB

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS DENISE ESTELLE JACOBS / 01/12/2017

View Document

14/12/1714 December 2017 Registered office address changed from , Little Mill Cottage Cheapside Lane, Denham, Uxbridge, UB9 5AB to PO Box 1223 Royal Mail Sorting Office Cowley Mill Road Uxbridge Middlesex UB8 9GN on 2017-12-14

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACOBS / 01/12/2017

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DENISE ESTELLE JACOBS / 06/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACOBS / 06/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/01/1413 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 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
  • JOSHUA ABDI LIMITED


  • 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