JERON LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Memorandum and Articles of Association |
21/05/2521 May 2025 | Confirmation statement made on 2025-04-26 with updates |
08/05/258 May 2025 | Resolutions |
08/05/258 May 2025 | Resolutions |
12/03/2512 March 2025 | Sub-division of shares on 2024-12-23 |
26/02/2526 February 2025 | Change of details for James Douglas Eot Limited as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Termination of appointment of Clive Stephen Sanford as a director on 2025-02-24 |
20/02/2520 February 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Cessation of Michael John Hawkes as a person with significant control on 2024-12-23 |
15/01/2515 January 2025 | Notification of James Douglas Eot Limited as a person with significant control on 2024-12-23 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
05/06/145 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
03/06/143 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
13/08/1313 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
24/05/1324 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKES / 22/05/2012 |
22/05/1222 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE HAWKES / 22/05/2012 |
20/05/1120 May 2011 | DIRECTOR APPOINTED MRS DEBORAH JAYNE HAWKES |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR CLIVE STEPHEN SANFORD |
20/05/1120 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKES / 26/04/2010 |
24/05/1024 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 1 HEARLE WAY HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EW |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/06/0813 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
14/06/0714 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
04/06/074 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/063 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | NEW SECRETARY APPOINTED |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 6-8 UNDERWOOD STREET LONDON N1 7JQ |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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