JAYENNE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/06/1316 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER NUGENT / 31/10/2012 |
20/11/1220 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O C/O CLEARBUBBLE LONDON LTD THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDX HA4 7AE |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/01/1225 January 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER NUGENT / 01/10/2009 |
30/11/0930 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 166G ALBION ROAD STOKE NEWINGTON LONDON N16 9JS |
24/10/0724 October 2007 | SECRETARY RESIGNED |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | 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