JAMUNA SOLUTIONS LTD

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 49A LEAVES SPRING STEVENAGE HERTFORDSHIRE SG2 9BD

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/06/1611 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 49A LEAVES SPRING STEVENAGE HERTFORDSHIRE SG2 9BD ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 94A LEAVES SPRING STEVENAGE HERTFORDSHIRE SG2 9BD ENGLAND

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 96 MILLWARDS HATFIELD HERTFORDSHIRE AL10 8UY

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, SECRETARY MD HOSSAIN

View Document

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM 66 CHADWELL HEATH LANE ROMFORD RM6 4NP ENGLAND

View Document

24/05/1424 May 2014 DIRECTOR APPOINTED MR ADEGBENGA ADEBANJO ADESEMOWO

View Document

24/05/1424 May 2014 SECRETARY APPOINTED MR ADEGBENGA ADEBANJO ADESEMOWO

View Document

24/05/1424 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR MD HOSSAIN

View Document

24/03/1424 March 2014 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