JACARA LLP

Company Documents

DateDescription
17/05/2317 May 2023 Declaration of solvency

View Document

10/05/2310 May 2023 Registered office address changed from 2B Haddo Street London SE10 9RN England to Suite 2. the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-05-10

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Determination

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

05/01/225 January 2022 Previous accounting period shortened from 2021-04-05 to 2021-04-04

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/01/2118 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/12/1927 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 PREVSHO FROM 30/11/2018 TO 05/04/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED FORMATIONS NO 270 LLP CERTIFICATE ISSUED ON 13/09/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

31/07/1831 July 2018 LLP MEMBER APPOINTED MRS SHAGUFTA PARVEEN MILLION

View Document

31/07/1831 July 2018 LLP MEMBER APPOINTED MR RALPH STEPHEN MILLION

View Document

31/07/1831 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAGUFTA PARVEEN MILLION

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH STEPHEN CHARLES MILLION

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/11/1729 November 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


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