JEREMIAH ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Director's details changed for Ms Titi Dawodu on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Ronke Adeeyo as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Change of details for Ms Titi Dawodu as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Change of details for Ms Ronke Adeeyo as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Notification of Titi Dawodu as a person with significant control on 2025-09-09 |
30/04/2530 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
01/02/251 February 2025 | Director's details changed for Ms Titilope Joy Ronke Dawodu on 2025-02-01 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
20/11/2420 November 2024 | Registered office address changed from 17 Astley House Rowcross Street London SE1 5HU England to Jeremiah Enterprise Ltd 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-11-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/03/2431 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
08/11/238 November 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 17 Astley House Rowcross Street London SE1 5HU on 2023-11-08 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-10-03 with updates |
09/01/239 January 2023 | Notification of Ronke Adeeyo as a person with significant control on 2022-10-03 |
09/01/239 January 2023 | Registered office address changed from 17 Rowcross Street London SE1 5HU England to 71-75 Shelton Street, Covent Garden, London, Shelton Street London WC2H 9JQ on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 71-75 Shelton Street, Covent Garden, London, Shelton Street London WC2H 9JQ England to 71-75 Shelton Street, Covent Garden, London, Shelton Street London WC2H 9JQ on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 71-75 Shelton Street, Covent Garden, London, Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2023-01-09 |
09/01/239 January 2023 | Appointment of Ms Ronke Adeeyo as a director on 2022-10-03 |
09/01/239 January 2023 | Cessation of Titilope Dawodu as a person with significant control on 2022-10-03 |
14/09/2214 September 2022 | Registered office address changed from C/O 18 Beehive Lane Ilford IG1 3rd England to 17 Rowcross Street London SE1 5HU on 2022-09-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | FIRST GAZETTE |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 17 ASTLEY HOUSE LONDON SE1 5HU UNITED KINGDOM |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1529 July 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