JONAH DAVID KLEIN LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mr Jonah David Klein on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Jonah David Klein as a person with significant control on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNIT 2B, FIRST FLOOR 24-26 FOURNIER STREET LONDON E1 6QE ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAH KLEIN / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONAH KLEIN / 30/01/2020

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONAH KLEIN / 30/01/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/01/205 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT 1 HUNTERS BUILDING 110 CURTAIN ROAD LONDON EC2A 3AH UNITED KINGDOM

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAH KLEIN / 01/06/2019

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONAH KLEIN / 24/06/2019

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAH KLEIN

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 35 CANONBURY CRESCENT LONDON N1 2FD ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information