JAIJON SOLUTIONS LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Certificate of change of name

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Registered office address changed from 7 Latimer Avenue London E6 2LQ England to 54 Queens Road Southall UB2 5AZ on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Petru Balaceanu as a secretary on 2018-06-29

View Document

29/03/2329 March 2023 Termination of appointment of Petru Balaceanu as a director on 2018-06-29

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

22/01/2022 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 13 THE BROADWAY SOUTHALL UNITED KINGDOM UB1 1JR ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU BALACEANU / 01/03/2019

View Document

28/02/1928 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 38A 1ST FLOOR POST OFFICE BUILDING THE BROADWAY SOUTHALL UB1 1PT UNITED KINGDOM

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 5 CLARENCE STREET SOUTHALL UB2 5BJ UNITED KINGDOM

View Document

06/06/176 June 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