JAGDEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-05-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2021-05-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
| 14/06/1914 June 2019 | CESSATION OF ALEXANDER PETER BRADY AS A PSC |
| 14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDISH BHOGAL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRADY |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/06/162 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/06/159 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/03/134 March 2013 | APPOINTMENT TERMINATED, SECRETARY JAGDISH BHOGAL |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY MILL HILL LONDON NW7 3JR |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/05/1228 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/06/112 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER BRADY / 20/05/2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH BHOGAL / 20/05/2010 |
| 01/07/101 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/06/093 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 44 RIVERDENE, EDGWARE, HA8 9TA, UNITED KINGDOM |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR MARIA DACOSTA |
| 16/07/0816 July 2008 | DIRECTOR APPOINTED ALEXANDER PETER BRADY |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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