Advanced company searchLink opens in new window

JEWELSTORE PROPERTIES LTD

Company number 10648740

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from Shah Dodhia & Co/173 Cleveland Street London W1T 6QR United Kingdom to 173 Cleveland Street London W1T 6QR on 4 October 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 MR04 Satisfaction of charge 106487400002 in full
01 Jun 2022 MR04 Satisfaction of charge 106487400001 in full
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
04 Apr 2018 PSC01 Notification of Satish Shah as a person with significant control on 22 March 2017
04 Apr 2018 PSC01 Notification of Chandrika Shah as a person with significant control on 22 March 2017
29 Mar 2018 PSC07 Cessation of Satish Shah as a person with significant control on 22 March 2017
29 Mar 2018 PSC07 Cessation of Chandrika Shah as a person with significant control on 22 March 2017
29 Mar 2018 PSC07 Cessation of Sahil Shah as a person with significant control on 22 March 2017
08 Jan 2018 MR01 Registration of charge 106487400002, created on 27 December 2017
15 Dec 2017 MR01 Registration of charge 106487400001, created on 11 December 2017
24 Apr 2017 TM01 Termination of appointment of Sahil Shah as a director on 11 April 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted