JEANCEL7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Micro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

22/08/2522 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Appointment of Miss Maria Lycel Mayol as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Maria Lycel Mayol as a secretary on 2023-06-23

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Registered office address changed from 99 Filedhouse Road Yardley Birmingham England B25 8SL United Kingdom to 300 Prince of Wales Lane Birmingham West Midlands B14 4LL on 2022-10-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN PAEZ

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANI SOLIA MAYOL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA MAYOL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED YANI SOLIA MAYOL

View Document

14/08/1514 August 2015 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