Advanced company searchLink opens in new window

JERICH UK LTD

Company number 04998969

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)
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from Graylaw House Gillibrands Road Skelmersdale Lancashire WN8 9TA to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 2 January 2024
23 Aug 2023 AA Accounts for a small company made up to 31 December 2022
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
22 Jul 2021 ANNOTATION Rectified The AD01 was removed from the public register on 12/11/2021 as it was done without the authority of the company, was forged.
25 Jun 2021 AA Accounts for a small company made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Jun 2019 AD01 Registered office address changed from Greenshields House 1 Perimeter Road Knowsley Industrial Park Liverpool Merseyside L33 3BA England to Graylaw House Gillibrands Road Skelmersdale Lancashire WN8 9TA on 26 June 2019
03 Jun 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
12 Jul 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from Unit B Pikelaw Place Pimbo Ind Estate Skelmersdale Lancashire WN8 9PP to Greenshields House 1 Perimeter Road Knowsley Industrial Park Liverpool Merseyside L33 3BA on 2 July 2018
13 Mar 2018 TM01 Termination of appointment of Stephen Patrick Duff as a director on 15 February 2018
13 Mar 2018 TM02 Termination of appointment of Stephen Patrick Duff as a secretary on 15 February 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
18 Jul 2017 AA Accounts for a small company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
04 Jul 2016 AA Accounts for a small company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
29 Oct 2015 AP01 Appointment of Mr Herbert Friedrich Jerich as a director on 28 October 2015