JACOB SERVICE LTD

Company Documents

DateDescription
08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/05/1831 May 2018 30/04/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 15 BRONTE WALK COVENTRY CV2 5HQ ENGLAND

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR IONUT-COSMIN IACOB / 22/08/2017

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT-COSMIN COSMIN IACOB / 22/08/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IONUT COSMIN IACOB / 16/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 15 BRONTE WALK BRONTE WALK COVENTRY CV2 5HQ ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY IULIA RATIU

View Document

09/05/179 May 2017 SECRETARY APPOINTED MRS MARIA-TEODORA IACOB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IONUT COSMIN IACOB / 29/10/2015

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / IULIA DENISA RATIU / 29/10/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 94 BROOMFIELD ROAD SWANSCOMBE KENT DA10 0LT ENGLAND

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information