JINGA JINGA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mrs Angelica Dalila Landin Bedia on 2024-08-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Fabricio Goncalves Salerno on 2024-08-31

View Document

18/11/2418 November 2024 Change of details for Mrs Angelica Dalila Landin Bedia as a person with significant control on 2024-08-31

View Document

13/11/2413 November 2024 Registered office address changed from 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS England to Gemma House 39 Lilestone Street London NW8 8SS on 2024-11-13

View Document

28/10/2428 October 2024 Registered office address changed from 1 Fernbank Avenue Wembley HA0 2TT England to 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS on 2024-10-28

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-02-28

View Document

01/10/221 October 2022 Registered office address changed from 37 Downfield Close London W9 2JH England to 1 Fernbank Avenue Wembley HA0 2TT on 2022-10-01

View Document

21/09/2221 September 2022 Appointment of Mr Fabricio Goncalves Salerno as a director on 2022-09-15

View Document

16/05/2216 May 2022 Change of details for Mrs Angelica Dalila Landin Bedia as a person with significant control on 2022-05-16

View Document

09/05/229 May 2022 Director's details changed for Mrs Angelica Dalila Landin Bedia on 2021-08-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Registered office address changed from 9 Downfield Close London W9 2JB England to Flat 2, 110 Old Oak Road London W3 7HG on 2021-07-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED SYMBOLEANE LTD CERTIFICATE ISSUED ON 11/02/20

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 10 HALSEND HAYES UB3 3LB ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELICA DALILA LANDIN BEDIA / 03/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MISS ANGELICA DALILA LANDIN BEDIA / 03/02/2019

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELICA DALILA LANDIN LANDIN BEDIA / 06/01/2017

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM FLAT 17, COLDHARBOUR LANE HOUSE 106-126 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3HD

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELICA DALILA LANDIN BEDIA / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 53 STRAVINSKY ROAD BASINGSTOKE HAMPSHIRE RG22 4LX

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/03/1430 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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