JEGAL CONSULTING LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Satisfaction of charge 079041170001 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 079041170003 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 079041170002 in full

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED EVGENII BIRIUKOV

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR VALERY MICHEEV

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGOMED-NASIR SUGAIPOV

View Document

14/11/1814 November 2018 CESSATION OF RUSLAN BAISAROV AS A PSC

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079041170003

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/12/149 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/12/1323 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079041170002

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079041170001

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED VALERY MICHEEV

View Document

09/01/139 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 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