JEATKM LTD
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Micro company accounts made up to 2021-04-30 |
| 17/03/2317 March 2023 | Confirmation statement made on 2022-06-25 with no updates |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | Confirmation statement made on 2021-06-25 with no updates |
| 27/09/2227 September 2022 | Termination of appointment of Taha Al-Asadi as a director on 2022-04-01 |
| 07/10/217 October 2021 | Compulsory strike-off action has been suspended |
| 07/10/217 October 2021 | Compulsory strike-off action has been suspended |
| 14/05/2114 May 2021 | DIRECTOR APPOINTED MR ABDUL RAHMAN ELISSA |
| 14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL RAHMAN EL ISSA |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 11/05/2011 May 2020 | DIRECTOR APPOINTED MR TAHA AL-ASADI |
| 11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AL YACOBY |
| 07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 158 NOTTING HILL GATE LONDON W11 3QG ENGLAND |
| 02/04/192 April 2019 | FIRST GAZETTE |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 08/05/188 May 2018 | DISS40 (DISS40(SOAD)) |
| 07/05/187 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 17/02/1817 February 2018 | REGISTERED OFFICE CHANGED ON 17/02/2018 FROM 205 THE VALE LONDON W3 7QS ENGLAND |
| 19/08/1719 August 2017 | REGISTERED OFFICE CHANGED ON 19/08/2017 FROM C/O OFFICE 22 203 THE VALE LONDON W3 7QS ENGLAND |
| 19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 01/09/161 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 01/09/161 September 2016 | DISS40 (DISS40(SOAD)) |
| 31/08/1631 August 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM OFFICE 42/203-205 THE VALE LONDON W3 7QS ENGLAND |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/03/1615 March 2016 | DIRECTOR APPOINTED MR HUSSEIN AL YACOBY |
| 09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN MOHAMAAD |
| 10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O 64 HIGH STREET 42/203-205 THE VALE LONDON W3 7QS UNITED KINGDOM |
| 08/04/158 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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