JACONELLI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-01 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/11/2327 November 2023 | Registered office address changed from 45-55 Commercial Street London E1 6BD United Kingdom to Prospect House 56 Prospect Row London E15 1FX on 2023-11-27 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-01 with updates |
18/01/2218 January 2022 | Director's details changed for Mr Derwent Blaise Jaconelli on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from Perrys Chartered Accountants 34 Threadneedle Street London EC2R 8AY to 45-55 Commercial Street London E1 6BD on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Registration of charge 069696100002, created on 2021-10-20 |
11/10/2111 October 2021 | Registration of charge 069696100001, created on 2021-10-07 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | ARTICLES OF ASSOCIATION |
31/01/1931 January 2019 | ADOPT ARTICLES 01/01/2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
02/01/192 January 2019 | DIRECTOR APPOINTED MR JAMES EMILIO JACONELLI |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 22/07/2013 |
29/07/1329 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DERWENT BLAISE JACONELLI / 22/07/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/07/1223 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 01/03/2012 |
01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / DERWENT BLAISE JACONELLI / 01/03/2012 |
22/09/1122 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
22/07/1122 July 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
08/03/118 March 2011 | PREVSHO FROM 31/07/2011 TO 31/12/2010 |
11/02/1111 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 201 |
18/01/1118 January 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 101 |
01/10/101 October 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
28/09/1028 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
21/08/0921 August 2009 | COMPANY NAME CHANGED LEYTON FOOTBALL CLUB LTD CERTIFICATE ISSUED ON 24/08/09 |
22/07/0922 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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