JACHEA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 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 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/10/2430 October 2024 | Previous accounting period extended from 2024-02-29 to 2024-03-31 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | NOTIFICATION OF PSC STATEMENT ON 05/10/2020 |
| 05/10/205 October 2020 | CESSATION OF CHARANVEER SINGH LALLEY AS A PSC |
| 05/10/205 October 2020 | CESSATION OF JASBIR KAUR LALLEY AS A PSC |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
| 05/05/205 May 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 400 |
| 05/05/205 May 2020 | DIRECTOR APPOINTED MR AMARJIT SINGH |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/10/181 October 2018 | DIRECTOR APPOINTED MR HARMINDER SINGH LALLEY |
| 13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER LALLEY |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 201 AUCHMEAD ROAD GREENOCK INVERCLYDE PA16 0LN |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / CHARAHVEER SINGH LALLEY / 13/09/2017 |
| 13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHARAHVEER SINGH LALLEY / 13/09/2017 |
| 01/06/171 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/02/1417 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/03/1315 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 02/10/122 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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