JADEBAR LIMITED

Company Documents

DateDescription
10/05/1810 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
106 WESTFIELD ROAD
BLETCHLEY
MILTON KEYNES
MK2 2RE
ENGLAND

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE BAKER

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MISS LAUREN MARIE WILSON

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SKINNER

View Document

19/01/1819 January 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SKINNER

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SKINNER / 17/01/2018

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD SKINNER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR PAUL SKINNER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MS LOUISE BAKER

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
35 FIRS AVENUE
LONDON
N11 3NE
UNITED KINGDOM

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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