JADE GLOBAL UK LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Director's details changed for Karan Reddy Yaramada on 2024-01-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-24 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

16/08/2016 August 2020 Annual accounts for year ending 16 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/19

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW HA3 8DP ENGLAND

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SPIRIDON ARONIS

View Document

16/08/1916 August 2019 Annual accounts for year ending 16 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/18

View Document

16/08/1816 August 2018 Annual accounts for year ending 16 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPIRIDON ARONIS / 31/05/2018

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPIRIDON ARONIS / 31/05/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED KARAN REDDY YARAMADA

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/11/1715 November 2017 16/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 PREVEXT FROM 28/02/2017 TO 16/08/2017

View Document

16/08/1716 August 2017 Annual accounts for year ending 16 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 100

View Document

08/03/168 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 10

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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