JAKET LLP

Company Documents

DateDescription
28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

09/08/199 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 09/08/2019

View Document

09/08/199 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACIE JANE PORTER / 09/08/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL ENGLAND

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/09/183 September 2018 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3792770001

View Document

03/09/183 September 2018 COMPANY NAME CHANGED CBE SOLUTIONS SERVICE LLP CERTIFICATE ISSUED ON 03/09/18

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CBE SOLUTIONS LIMITED

View Document

08/06/188 June 2018 CESSATION OF TRACIE JANE PORTER AS A PSC

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY PORTER / 26/05/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PORTER / 26/05/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE JANE PORTER

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

05/10/175 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CBE SOLUTIONS LIMITED / 23/10/2012

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 ANNUAL RETURN MADE UP TO 11/10/15

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3792770001

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CLASSIC BUSINESS EQUIPMENT LIMITED

View Document

13/04/1513 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES PICKETT

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JIM PICKETT / 07/03/2014

View Document

24/12/1324 December 2013 LLP MEMBER APPOINTED MR JIM PICKETT

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 11/10/13

View Document

11/10/1211 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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