Advanced company searchLink opens in new window

JAYELLAHTINJASENFLORIN LIMITED

Company number 09377484

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 Apr 2021 CH03 Secretary's details changed for Franco Florin on 23 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Perlita Gapoy Florin on 23 April 2021
26 Apr 2021 CH03 Secretary's details changed for Miss Angela Florin on 23 April 2021
26 Apr 2021 AD01 Registered office address changed from 28 Glasgow Street Hull East Yorkshire HU3 3PR England to 03 Teasdale Close Priory Road Kingston upon Hull Uk HU5 5AZ on 26 April 2021
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
22 Jan 2015 AP01 Appointment of Mrs Perlita Gapoy Florin as a director on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Angela Florin as a director on 22 January 2015
21 Jan 2015 TM01 Termination of appointment of Franco Florin as a director on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Miss Angela Florin on 21 January 2015