- Company Overview for JADEX TRADING LIMITED (07958551)
- Filing history for JADEX TRADING LIMITED (07958551)
- People for JADEX TRADING LIMITED (07958551)
- More for JADEX TRADING LIMITED (07958551)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
01 Feb 2024 | AP01 | Appointment of Mrs Nafeesa Katib as a director on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 25 Bassett Street Leicester LE3 5EB England to 9 Gower Street Leicester LE1 3LJ on 1 February 2024 | |
21 Dec 2023 | PSC04 | Change of details for Mr Hussain Ismail Duma as a person with significant control on 20 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to 25 Bassett Street Leicester LE3 5EB on 21 December 2023 | |
18 May 2023 | TM01 | Termination of appointment of Muhammad Hafeez Katib as a director on 18 May 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Muhammad Hafeez Katib as a director on 14 November 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 81D Hungarton Boulevard Leicester LE5 1HT England to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 23 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 81D Hungarton Boulevard Leicester LE5 1HT on 11 January 2018 | |
15 May 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 May 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 2nd Floor, Commercial House 406-410 Eastern Avenue Ilford IG2 6NQ England to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates |