Advanced company searchLink opens in new window

JURMALA LIMITED

Company number 08131111

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
12 May 2023 AD01 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 CH01 Director's details changed for Patrick Alain Jacques Rigaud on 28 April 2021
22 Feb 2022 PSC04 Change of details for Patrick Alain Jacques Rigaud as a person with significant control on 28 April 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
07 Feb 2018 AA Micro company accounts made up to 30 June 2017
02 Nov 2017 AD01 Registered office address changed from 31a Thayer Street London W1U 2QS to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 2 November 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
04 Aug 2017 PSC01 Notification of Patrick Alain Jacques Rigaud as a person with significant control on 4 August 2017
04 Aug 2017 PSC07 Cessation of Paul Marie Joseph Agnes as a person with significant control on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Soobaschand Seebaluck as a director on 4 August 2017
04 Aug 2017 TM02 Termination of appointment of Julija Kurka as a secretary on 4 August 2017
04 Aug 2017 AP01 Appointment of Patrick Alain Jacques Rigaud as a director on 4 August 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates