Advanced company searchLink opens in new window

JENKOVA CONSULTING LIMITED

Company number 04398009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
25 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
01 Sep 2021 CH01 Director's details changed for Mr Karl James Cutler on 1 September 2021
11 May 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Karl James Cutler as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Margrietha Johanna Salome Stanford as a director on 30 September 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 27 July 2020
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
31 Jul 2019 TM01 Termination of appointment of Christina Cornelia Van Den Berg as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mrs Margrietha Johanna Salome Stanford as a director on 31 July 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016
02 Sep 2016 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016