JENAB LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 22/02/2522 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-24 with updates |
| 16/10/2416 October 2024 | Cessation of Jamal Hafeez as a person with significant control on 2024-10-02 |
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-24 |
| 07/08/247 August 2024 | Satisfaction of charge 118413340001 in full |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-27 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 25/07/2325 July 2023 | Termination of appointment of Jamal Hafeez as a director on 2023-07-17 |
| 27/04/2327 April 2023 | Change of details for Mr Jamal Hafeez as a person with significant control on 2023-04-05 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
| 05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
| 05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
| 04/02/234 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 04/04/224 April 2022 | Change of details for Huma Ali as a person with significant control on 2022-04-01 |
| 04/04/224 April 2022 | Director's details changed for Huma Ali on 2022-04-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with updates |
| 26/02/2226 February 2022 | Director's details changed for Mr Shahid Hussain on 2021-06-28 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-27 with updates |
| 22/03/2122 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 27/06/2027 June 2020 | DIRECTOR APPOINTED MR SHAHID HUSSAIN |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118413340001 |
| 21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
| 22/02/1922 February 2019 | 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