- Company Overview for JEUNESSE GLOBAL (EUROPE) LIMITED (07464371)
- Filing history for JEUNESSE GLOBAL (EUROPE) LIMITED (07464371)
- People for JEUNESSE GLOBAL (EUROPE) LIMITED (07464371)
- More for JEUNESSE GLOBAL (EUROPE) LIMITED (07464371)
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) |
---|---|---|---|
15 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
08 Dec 2023 | AP01 | Appointment of Mr Kevin Victor Giguere as a director on 1 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Jenifer Lynn Grace as a director on 1 December 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Jeunesse Global (Europe) Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 7 September 2023 | |
26 Apr 2023 | PSC07 | Cessation of Ogale Ray as a person with significant control on 25 January 2023 | |
26 Apr 2023 | AP01 | Appointment of Jenifer Lynn Grace as a director on 25 January 2023 | |
26 Apr 2023 | PSC02 | Notification of Jeunesse Global Holdings Llc as a person with significant control on 25 January 2023 | |
26 Apr 2023 | PSC07 | Cessation of Wendy Ruth Lewis as a person with significant control on 25 January 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Gregory Carl Hogenmiller as a director on 25 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | PSC04 | Change of details for Mr Ogale Ray as a person with significant control on 6 April 2016 | |
29 Jun 2022 | PSC04 | Change of details for Mr Ogale Ray as a person with significant control on 6 April 2016 | |
28 Jun 2022 | PSC04 | Change of details for Mr Ogale Ray as a person with significant control on 14 June 2022 | |
28 Jun 2022 | PSC01 | Notification of Wendy Ruth Lewis as a person with significant control on 6 April 2016 | |
11 Mar 2022 | RP04AP01 | Second filing for the appointment of Mr Henricus Matheus Petrus Peters as a director | |
10 Mar 2022 | CH01 | Director's details changed for Mr Henricus Matheus Petrus on 15 February 2022 | |
10 Mar 2022 | AP01 |
Appointment of Mr Henricus Matheus Petrus as a director on 15 January 2022
|
|
23 Dec 2021 | TM01 | Termination of appointment of Khashayar Shahrivar Nia as a director on 29 September 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from C/O Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ to Unit 4 Whitworth Court Runcorn WA7 1WA on 19 November 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jan 2021 | AP01 | Appointment of Mr Khashayar Shahrivar Nia as a director on 1 January 2021 |