JEEVES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 28/07/2528 July 2025 | Director's details changed for Mr Jeevan Singh on 2025-07-01 |
| 28/07/2528 July 2025 | Change of details for Mr Jeevan Singh as a person with significant control on 2025-07-01 |
| 28/07/2528 July 2025 | Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28 |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112345110003 |
| 10/12/1910 December 2019 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
| 03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112345110002 |
| 02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112345110001 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVAN SINGH / 14/03/2019 |
| 14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JEEVAN SINGH / 14/03/2019 |
| 14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE ENGLAND |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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