JADEBROOK LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084253460001

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR MAGDY KHALIL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MOUAIAD ALCHBITH

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MOUAIAD ALCHBITH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR GHAZI KANNAN

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOUAIAD ALCHBITH

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MOUAIAD ALCHBITH

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR GHAZI KANNAN

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOUAIAD ALCHBITH

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084253460001

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MOUAIAD ALCHBITH

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 27 EGERTON GARDENS LONDON SW3 2DE

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MIHAI ALBU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLAT 13 EGERTON GARDENS LONDON SW3 2DE ENGLAND

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MIHAI ALBU

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

01/03/131 March 2013 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