JEWEL CHOWDHURY LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Termination of appointment of Jewel Chowdhury as a director on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Jewel Chowdhury as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 150 Minories London EC3N 1LS on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mrs Ruksana Asif as a director on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Ruksana Asif as a person with significant control on 2023-10-27

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Jewel Chowdhury as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Change of details for Mr Jewel Chowdhury as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Director's details changed for Mr Jewel Chowdhury on 2023-04-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Jewel Chowdhury on 2023-01-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

06/12/206 December 2020 REGISTERED OFFICE CHANGED ON 06/12/2020 FROM 70 MAIN ROAD BROOMFIELD CHELMSFORD CM1 7AA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

04/05/204 May 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 55 TARBERT WALK LONDON E1 0EE UNITED KINGDOM

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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