JADE-TEC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-04-30 |
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/02/2120 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ADEJUYIGBE |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 43A IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP |
20/06/1620 June 2016 | DIRECTOR APPOINTED MS CAROLINE ADEJUYIGBE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/03/1227 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR OLAWALE OGUNLANA / 19/03/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/03/1115 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/03/1012 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE OGUNLANA / 01/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW FINNI |
01/04/091 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLA OGUNLANA / 31/03/2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/11/0712 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0716 March 2007 | SECRETARY'S PARTICULARS CHANGED |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/03/0522 March 2005 | SECRETARY'S PARTICULARS CHANGED |
03/03/053 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/01/055 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/12/0414 December 2004 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 43A 4TH FLOOR IMPERIAL HOUSE 64 WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 41 B-42 4TH FLOOR IMPERIAL HOUSE 64 WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP |
04/05/034 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/04/0326 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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