JADECROWN CONSULTANCY LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Particulars of variation of rights attached to shares

View Document

01/11/231 November 2023 Particulars of variation of rights attached to shares

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

09/02/239 February 2023 Notification of Stuart Cox as a person with significant control on 2023-01-01

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF STUART PAUL COX AS A PSC

View Document

15/10/1915 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR STUART PAUL COX

View Document

06/06/176 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MISS SIMONE CAROLE ADAMS

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/04/1724 April 2017 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