JAREK ENTERPRISE LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

27/06/2027 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

27/06/2027 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

06/09/176 September 2017 CESSATION OF JAROSLAW KAZMIERCZAK AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAW KAZMIERCZAK

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW KAZMIERCZAK / 29/08/2016

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 106 WYGATE ROAD SPALDING LINCOLNSHIRE PE11 1NT ENGLAND

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW KAZMIERCZAK / 13/10/2016

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW KAZMIERCZAK / 30/04/2016

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM CHOCOLATE FACTORY 2 4 COBURG ROAD LONDON N22 6UJ

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW KAZMIERCZAK / 19/10/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW KAZMIERCZAK / 04/10/2014

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 179 WYGATE ROAD SPALDING PE11 1NY ENGLAND

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information