JADEBLIZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Loftspace Loftspace Coworking 19 Arthur Street Belfast BT1 4GA on 2025-02-10

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Registered office address changed from Arthur House, 41 Arthur Street, Belfast Arthur House 41 Arthur Street Belfast Antrim BT1 4GB Northern Ireland to Arthur House 41 Arthur Street Belfast BT1 4GB on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to Arthur House, 41 Arthur Street, Belfast Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2024-10-11

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

01/02/241 February 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Registered office address changed from 21 Jadeblok, 3rd Floor, 21 Ormeau Avenue, Belfast BT2 8HD Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 2023-11-14

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Registered office address changed from The Pixel Mill Ormeau Bath 18 Ormeau Ave Belfast BT2 8HS Northern Ireland to 21 Jadeblok, 3rd Floor, 21 Ormeau Avenue, Belfast BT2 8HD on 2023-10-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Registered office address changed from East Belfast Enterprise City East, Business Centre 68-72 Newtownards Rd Belfast BT4 1GW Northern Ireland to Catalyst Catalyst the Innovation Centre Belfast, Queens Rd Belfast BT3 9AD on 2022-02-23

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from PO Box 183 Catalyst Belfast Fintech Hub Danske Bank Donegal Square West Belfast BT1 6JS Northern Ireland to East Belfast Enterprise City East, Business Centre 68-72 Newtownards Rd Belfast BT4 1GW on 2022-01-31

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MS YAO YAO / 01/02/2019

View Document

26/01/2026 January 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/01/2026 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 12 GARDENMORE BELFAST BT15 5ET UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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