Advanced company searchLink opens in new window

JADEX TRADING LIMITED

Company number 07958551

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)
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