JED NETWORK LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

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

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN SAWYER

View Document

08/02/198 February 2019 COMPANY NAME CHANGED PROPERTY BIDCO LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR RON VALK

View Document

14/01/1914 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANA LISA RENEE REUBEN

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET SAYDAM

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

20/09/1820 September 2018 CESSATION OF RB SHIPPING (UK) LIMITED AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF PSC STATEMENT ON 14/09/2018

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED HKC SHIPPING LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEBB

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUCHAREST MIN LIMITED


  • 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