JACHEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland to 2-8 Fife Road Greenock PA16 0PN on 2025-03-28

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 NOTIFICATION OF PSC STATEMENT ON 05/10/2020

View Document

05/10/205 October 2020 CESSATION OF CHARANVEER SINGH LALLEY AS A PSC

View Document

05/10/205 October 2020 CESSATION OF JASBIR KAUR LALLEY AS A PSC

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

05/05/205 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 400

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR AMARJIT SINGH

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR HARMINDER SINGH LALLEY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARMINDER LALLEY

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 201 AUCHMEAD ROAD GREENOCK INVERCLYDE PA16 0LN

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / CHARAHVEER SINGH LALLEY / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARAHVEER SINGH LALLEY / 13/09/2017

View Document

01/06/171 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 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