Advanced company searchLink opens in new window

JKE TAVAKECE LIMITED

Company number 10498668

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)
05 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
17 Feb 2023 AA Accounts for a dormant company made up to 30 November 2021
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
19 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Nov 2022 AD01 Registered office address changed from C/O Fortis Accountancy Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to 773 Uxbridge Road Hayes Middlesex UB4 8HY on 25 November 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2021 AA Accounts for a dormant company made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 34 Selwyn Street Stoke-on-Trent ST4 1EE England to C/O Fortis Accountancy Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 19 August 2019
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 34 Selwyn Street Stoke-on-Trent ST4 1EE on 10 April 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-28
  • GBP 1