JAIMINI JL LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Director's details changed for Mrs Jaimini Padleckis on 2025-04-04 |
07/04/257 April 2025 | Change of details for Mrs Jaimini Padleckis as a person with significant control on 2025-04-07 |
04/04/254 April 2025 | Registered office address changed from 82 Suite a James Carter Road Mildenhall IP28 7DE England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-04-04 |
04/04/254 April 2025 | Certificate of change of name |
04/04/254 April 2025 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 82 Suite a James Carter Road Mildenhall IP28 7DE on 2025-04-04 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
21/02/2521 February 2025 | Micro company accounts made up to 2024-10-31 |
20/02/2520 February 2025 | Termination of appointment of Arnold David Ferrier as a director on 2025-02-20 |
20/02/2520 February 2025 | Cessation of Arnold David Ferrier as a person with significant control on 2025-02-20 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/10/2327 October 2023 | Incorporation |
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