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)
27 Jun 2017 TM02 Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
26 Apr 2016 SH06 Cancellation of shares. Statement of capital on 18 March 2016
  • GBP 1,289,190
26 Apr 2016 SH03 Purchase of own shares.
04 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,739,190
04 Apr 2016 CH01 Director's details changed for Mrs Sally Anne Subramaniam on 17 February 2016
03 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
12 May 2015 MR01 Registration of charge 088968910016, created on 8 May 2015
19 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,739,190
22 Jan 2015 TM01 Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015
02 Oct 2014 MR01 Registration of charge 088968910009, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910010, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910013, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910012, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910014, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910011, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 088968910015, created on 25 September 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,739,190
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
06 Jun 2014 AP03 Appointment of Miss Susan Carol Swan as a secretary
23 Apr 2014 MR01 Registration of charge 088968910008
19 Apr 2014 MR01 Registration of charge 088968910007