JEX DIGITAL LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 12/08/2020

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JEX / 29/03/2017

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR LIDIA EASTON

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM APARTMENT 55 2 RADFORD STREET SHEFFIELD S3 7AD

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIDIA EASTON

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED QUADCORE IT SERVICES LTD CERTIFICATE ISSUED ON 28/01/14

View Document

06/11/136 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 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