- Company Overview for JEVA CONSULTING LTD (09235055)
- Filing history for JEVA CONSULTING LTD (09235055)
- People for JEVA CONSULTING LTD (09235055)
- More for JEVA CONSULTING LTD (09235055)
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
|
|
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
|