JEMACHRI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Director's details changed for Mr Christian Mildner on 2024-12-01

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/12/244 December 2024 Director's details changed for Ingbritt Mildner on 2024-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Thomas Kalin as a secretary on 2021-06-18

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 13/08/14 STATEMENT OF CAPITAL GBP 984065

View Document

12/02/1512 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/09/147 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O ORESUND LANDMARK HOUSE 17 HANOVER SQUARE LONDON W1S 1HU

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILDNER

View Document

23/01/1423 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR MARTIN MILDNER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR SVEN MILDNER

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR CHRISTIAN MILDNER

View Document

04/01/124 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KALIN / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEN AKE MILDNER / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGBRITT MILDNER / 01/11/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM DEVLIN HOUSE ORESUND 36 ST GEORGE STREET LONDON W1S 2FW

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KALIN / 28/09/2009

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KALIN / 31/12/2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ORESUND CONSULTANCY DEVLIN HOUSE 36 ST GEORGE STREET MAYFAIR LONDON W1S 2FW

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED 20/12/04

View Document

23/12/0423 December 2004 £ NC 684065/983130 20/12/04

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 19/11/04

View Document

20/12/0420 December 2004 £ NC 385000/684065 19/11

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

05/01/045 January 2004 £ NC 10000/385000 19/12

View Document

31/12/0331 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: CG GROUP BANKSIDE HOUSE 107/112 LEADENHALL STREET LONDON EC3A 4AH

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: SUITE 22882 72 NEW BOND STREET LONDON W1Y 9DD

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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