JASMINE PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Appointment of Mr Moiz Abdulkader as a director on 2023-10-05

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CESSATION OF ROBERT BECK AS A PSC

View Document

14/09/2014 September 2020 CESSATION OF MARKUS KOLZOFF AS A PSC

View Document

14/09/2014 September 2020 CESSATION OF PETER SPRENGER AS A PSC

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 24/05/17 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED CHEVAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/07/177 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

31/08/1631 August 2016 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