JEENI LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/09/2314 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-09

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2021-10-06

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

20/04/2320 April 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-20

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-11-14 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM PO BOX PO4 0QZ 64 PARKSTONE AVENUE PARKSTONE AVENUE SOUTHSEA HAMPSHIRE PO4 0QZ UNITED KINGDOM

View Document

07/01/207 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 3.310483

View Document

07/01/207 January 2020 ADOPT ARTICLES 18/11/2019

View Document

21/08/1921 August 2019 23/04/2019

View Document

05/07/195 July 2019 23/04/19 STATEMENT OF CAPITAL GBP 3.149004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 SUB-DIVISION 01/03/19

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 29 GREAT SOUTHSEA STREET GREAT SOUTHSEA STREET SOUTHSEA PO5 3BY UNITED KINGDOM

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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