WHITEJADE LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Micro company accounts made up to 2023-07-23

View Document

12/02/2412 February 2024 Previous accounting period extended from 2023-05-31 to 2023-07-23

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Notification of Hao Chen as a person with significant control on 2019-06-08

View Document

04/08/234 August 2023 Appointment of Hao Chen as a director on 2019-06-06

View Document

04/08/234 August 2023 Cessation of Lixia Chen as a person with significant control on 2019-06-08

View Document

04/08/234 August 2023 Termination of appointment of Lixia Chen as a director on 2022-07-23

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-11 with updates

View Document

23/07/2323 July 2023 Annual accounts for year ending 23 Jul 2023

View Accounts

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

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / LIXIA CHEN / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LIXIA CHEN / 08/07/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS UNITED KINGDOM

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIXIA CHEN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED LIXIA CHEN

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

06/06/196 June 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/06/195 June 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