JERACA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-07 with updates |
18/04/2318 April 2023 | Appointment of Mr Dilipkumar Natvarlal Patel as a director on 2023-04-14 |
18/04/2318 April 2023 | Termination of appointment of Terry Ronald Parrish as a director on 2023-04-14 |
18/04/2318 April 2023 | Termination of appointment of Julie Parrish as a director on 2023-04-14 |
18/04/2318 April 2023 | Termination of appointment of Mehmet Hassan as a director on 2023-04-14 |
18/04/2318 April 2023 | Notification of Dilipkumar Natvarlal Patel as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Cessation of Mehmet Hassan as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Termination of appointment of Julie Parrish as a secretary on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 75 Whalebone Lane South Dagenham Essex RM8 1AJ on 2021-07-01 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CESSATION OF JULIE PARRISH AS A PSC |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
07/06/187 June 2018 | CESSATION OF TERRY RONALD PARRISH AS A PSC |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET HASSAN |
06/06/186 June 2018 | DIRECTOR APPOINTED MR MEHMET HASSAN |
08/05/188 May 2018 | ADOPT ARTICLES 08/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/07/1630 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PARRISH / 30/07/2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD PARRISH / 17/06/2015 |
09/06/159 June 2015 | SECRETARY APPOINTED MRS JULIE PARRISH |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/05/1518 May 2015 | 09/05/15 STATEMENT OF CAPITAL GBP 1000 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR TERRY RONALD PARRISH |
12/05/1512 May 2015 | DIRECTOR APPOINTED MRS JULIE PARRISH |
09/05/159 May 2015 | 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