JARRAD CONSULTING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2025-01-12

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-12

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Registered office address changed from Office 17 Innovation House, Innovation Way Discovery Park Sandwich CT13 9FF United Kingdom to Second Floor. the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-02-17

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Declaration of solvency

View Document

12/01/2512 January 2025 Annual accounts for year ending 12 Jan 2025

View Accounts

19/06/2419 June 2024 Registered office address changed from Suite 6 22-24 Stour Street Canterbury CT1 2NZ England to Office 17 Innovation House, Innovation Way Discovery Park Sandwich CT13 9FF on 2024-06-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Suite 6 Stour Street Canterbury CT1 2NZ England to Suite 6 22-24 Stour Street Canterbury CT1 2NZ on 2024-04-26

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Suite 6 Stour Street Canterbury CT1 2NZ on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Kenneth Jarrad on 2023-05-30

View Document

30/05/2330 May 2023 Secretary's details changed for Miss Sirirat Siwilai on 2023-05-30

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRIRAT SIWILAI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/05/1711 May 2017 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