JEREMIAH ENTERPRISE LTD

Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Ms Titi Dawodu on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Ronke Adeeyo as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Ms Titi Dawodu as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Ms Ronke Adeeyo as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewNotification of Titi Dawodu as a person with significant control on 2025-09-09

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/02/251 February 2025 Director's details changed for Ms Titilope Joy Ronke Dawodu on 2025-02-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-03 with updates

View Document

09/01/239 January 2023 Notification of Ronke Adeeyo as a person with significant control on 2022-10-03

View Document

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

View Document

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

View Document

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

View Document

09/01/239 January 2023 Appointment of Ms Ronke Adeeyo as a director on 2022-10-03

View Document

09/01/239 January 2023 Cessation of Titilope Dawodu as a person with significant control on 2022-10-03

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 17 ASTLEY HOUSE LONDON SE1 5HU UNITED KINGDOM

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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