Advanced company searchLink opens in new window

JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED

Company number 07662566

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)
22 Jul 2014 CERTNM Company name changed yourun international (uk) art investment & management LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
22 Jul 2014 CONNOT Change of name notice
08 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
14 May 2013 AA Accounts for a small company made up to 31 December 2011
08 Feb 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
15 Jan 2013 CERTNM Company name changed yourun international (uk) investment & management LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
15 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
15 Jan 2013 CONNOT Change of name notice
10 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
20 Jan 2012 TM02 Termination of appointment of Jing Li as a secretary
18 Jan 2012 TM01 Termination of appointment of Jing Chen as a director
18 Jan 2012 TM01 Termination of appointment of Qi He as a director
16 Jan 2012 AD01 Registered office address changed from 2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom on 16 January 2012
06 Jan 2012 CH01 Director's details changed for Qi He on 6 January 2012
06 Jan 2012 CH01 Director's details changed for Jing Chen on 5 January 2012
06 Jan 2012 CH03 Secretary's details changed for Jing Li on 6 January 2012
06 Jan 2012 CH01 Director's details changed for Jing Li on 6 January 2012
06 Jan 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2011 AP01 Appointment of Qi He as a director
20 Jun 2011 AP01 Appointment of Jing Li as a director
20 Jun 2011 AP01 Appointment of Jing Chen as a director
17 Jun 2011 TM01 Termination of appointment of Richard Bursby as a director