JEWEL CHOWDHURY LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
27/10/2327 October 2023 | Termination of appointment of Jewel Chowdhury as a director on 2023-10-27 |
27/10/2327 October 2023 | Cessation of Jewel Chowdhury as a person with significant control on 2023-10-27 |
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 |
27/10/2327 October 2023 | Appointment of Mrs Ruksana Asif as a director on 2023-10-27 |
27/10/2327 October 2023 | Notification of Ruksana Asif as a person with significant control on 2023-10-27 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-05-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-07 with updates |
19/04/2319 April 2023 | Change of details for Mr Jewel Chowdhury as a person with significant control on 2023-04-01 |
19/04/2319 April 2023 | Change of details for Mr Jewel Chowdhury as a person with significant control on 2023-04-01 |
19/04/2319 April 2023 | Director's details changed for Mr Jewel Chowdhury on 2023-04-01 |
12/01/2312 January 2023 | Director's details changed for Mr Jewel Chowdhury on 2023-01-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
06/12/206 December 2020 | REGISTERED OFFICE CHANGED ON 06/12/2020 FROM 70 MAIN ROAD BROOMFIELD CHELMSFORD CM1 7AA ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
04/05/204 May 2020 | CURREXT FROM 30/04/2020 TO 31/05/2020 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019 |
22/10/1922 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 55 TARBERT WALK LONDON E1 0EE UNITED KINGDOM |
22/10/1922 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JEWEL CHOWDHURY / 12/10/2019 |
12/04/1912 April 2019 | 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