Advanced company searchLink opens in new window

JEESAL HOLDINGS LIMITED

Company number 08896891

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)
08 Apr 2024 AA Accounts for a small company made up to 31 March 2023
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
02 May 2023 AD01 Registered office address changed from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England to Studio 6 6 Hornsey Street London N7 8GR on 2 May 2023
12 Apr 2023 MR04 Satisfaction of charge 088968910001 in part
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
16 Feb 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
08 Sep 2022 AA Accounts for a small company made up to 30 September 2021
25 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
08 Sep 2021 AD01 Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to Cawston Park Aylsham Road Cawston Norwich NR10 4JD on 8 September 2021
08 Sep 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
06 May 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
02 Dec 2020 TM02 Termination of appointment of Rachel Fish as a secretary on 30 November 2020
08 Oct 2020 AP03 Appointment of Mrs Rachel Fish as a secretary on 8 October 2020
08 Oct 2020 TM02 Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of entire share capitalof the company is approved in accordance with section 190 of the companies act 2006 10/12/2019
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The prior grant by the company of a director's loan account be ratified and approved/transfer by the company of a property/assignment of the director's loan and debt owed to the company relating to the transfer of property be approved/the sale of shares to be satisifed by partially off-setting the consideration against the debt owed be approved 10/12/2019
05 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
01 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017
27 Jun 2017 AP03 Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017