JEEVES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

28/07/2528 July 2025 Director's details changed for Mr Jeevan Singh on 2025-07-01

View Document

28/07/2528 July 2025 Change of details for Mr Jeevan Singh as a person with significant control on 2025-07-01

View Document

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

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112345110003

View Document

10/12/1910 December 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112345110002

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112345110001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVAN SINGH / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JEEVAN SINGH / 14/03/2019

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE ENGLAND

View Document

05/03/185 March 2018 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