JEMHAFIN LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/10/2523 October 2025 New | |
| 16/09/2516 September 2025 New | Memorandum and Articles of Association | 
| 16/09/2516 September 2025 New | Change of share class name or designation | 
| 16/09/2516 September 2025 New | Sub-division of shares on 2025-08-22 | 
| 16/09/2516 September 2025 New | Resolutions | 
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-10 with updates | 
| 18/08/2518 August 2025 | Group of companies' accounts made up to 2024-12-31 | 
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued | 
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued | 
| 23/07/2523 July 2025 | Director's details changed for Mr Matthew James Murphy on 2025-06-26 | 
| 23/07/2523 July 2025 | Registered office address changed from PO Box 4385 09212464 - Companies House Default Address Cardiff CF14 8LH to 2-7 Clerkenwell Green London EC1R 0DE on 2025-07-23 | 
| 23/07/2523 July 2025 | Change of details for Mr Matthew James Murphy as a person with significant control on 2025-06-26 | 
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off | 
| 29/05/2529 May 2025 | |
| 29/05/2529 May 2025 | |
| 29/05/2529 May 2025 | Registered office address changed to PO Box 4385, 09212464 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-29 | 
| 07/03/257 March 2025 | Registered office address changed from 5 st Johns Lane London EC1M 4BH United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 2025-03-07 | 
| 29/01/2529 January 2025 | Purchase of own shares. | 
| 03/12/243 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 | 
| 30/11/2430 November 2024 | Resolutions | 
| 30/11/2430 November 2024 | Memorandum and Articles of Association | 
| 29/11/2429 November 2024 | Change of share class name or designation | 
| 27/11/2427 November 2024 | Particulars of variation of rights attached to shares | 
| 29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 | 
| 24/10/2424 October 2024 | Registration of charge 092124640001, created on 2024-10-14 | 
| 07/10/247 October 2024 | Group of companies' accounts made up to 2023-12-31 | 
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-10 with no updates | 
| 18/01/2418 January 2024 | Registered office address changed from Levy Professionals, Clerkenwell Workshops Cs.112 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 5 st Johns Lane London EC1M 4BH on 2024-01-18 | 
| 13/10/2313 October 2023 | Group of companies' accounts made up to 2022-12-31 | 
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-10 with no updates | 
| 12/12/2212 December 2022 | Group of companies' accounts made up to 2021-12-31 | 
| 22/11/2122 November 2021 | Group of companies' accounts made up to 2020-12-31 | 
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | 
| 20/07/1820 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | 
| 15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MURPHY / 01/11/2016 | 
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | 
| 15/09/1715 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MURPHY / 01/11/2016 | 
| 21/07/1721 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | 
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | 
| 24/09/1624 September 2016 | DISS40 (DISS40(SOAD)) | 
| 22/09/1622 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 | 
| 16/08/1616 August 2016 | FIRST GAZETTE | 
| 15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/09/2015 | 
| 15/10/1515 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders | 
| 15/01/1515 January 2015 | CURREXT FROM 30/09/2015 TO 31/12/2015 | 
| 26/11/1426 November 2014 | DIRECTOR APPOINTED MR LAWRENCE MARVIN LEVY | 
| 17/11/1417 November 2014 | ADOPT ARTICLES 03/10/2014 | 
| 17/11/1417 November 2014 | 03/10/14 STATEMENT OF CAPITAL GBP 100 | 
| 17/11/1417 November 2014 | ALTER ARTICLES 03/10/2014 | 
| 10/09/1410 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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