Advanced company searchLink opens in new window

JAAHNU SOLUTIONS LIMITED

Company number 07412882

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)
30 Jan 2024 AA Micro company accounts made up to 31 October 2023
06 Oct 2023 AP03 Appointment of Mrs Menaka Yogesh as a secretary on 1 October 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
09 Dec 2022 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 May 2021 PSC04 Change of details for Mr Yogesh Hulipura Shivalingaiah as a person with significant control on 1 May 2021
17 May 2021 CH01 Director's details changed for Yogesh Hulipura Shivalingaiah on 1 May 2021
17 May 2021 AD01 Registered office address changed from 34 Leaholme Way Ruislip HA4 7RA England to 154 White Lion Road Amersham HP7 9NQ on 17 May 2021
12 Feb 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 PSC04 Change of details for Mr Yogesh Hulipura Shivalingaiah as a person with significant control on 8 April 2017
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
10 Jul 2020 TM02 Termination of appointment of Menaka Yogesh as a secretary on 10 July 2020
10 Jul 2020 PSC07 Cessation of Menaka Yogesh as a person with significant control on 10 July 2020
05 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
30 Jan 2017 CH01 Director's details changed for Yogesh Hulipura Shivalingaiah on 27 January 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 9 Fairacre Court Maxwell Road Northwood Middlesex HA6 2YH to 34 Leaholme Way Ruislip HA4 7RA on 25 October 2016