JAB NETWORKING LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS TOLA BELLO / 10/06/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

28/09/1928 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON DUROJAIYE BELLO

View Document

05/09/175 September 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR SOLOMON DUROJAIYE BELLO

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 20 20 BOWYER CLOSE BECKTON LONDON E65XU UNITED KINGDOM

View Document

19/09/1419 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SOLOMON BELLO

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SOLOMON BELLO

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information