Advanced company searchLink opens in new window

JEVA CONSULTING LTD

Company number 09235055

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Oct 2023 CS01 Confirmation statement made on 31 March 2023 with updates
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
27 Feb 2023 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 13 Kingsland Newcastle upon Tyne NE2 3AL on 27 February 2023
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 CS01 Confirmation statement made on 25 September 2022 with updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 AD01 Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 12 Mosley Street Newcastle upon Tyne NE1 1DE to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2017
04 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
06 Oct 2014 CH01 Director's details changed for Managing Director Verity Shepley on 1 October 2014
25 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted