Advanced company searchLink opens in new window

JINNY INVESTMENTS LIMITED

Company number 10747233

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
04 Apr 2024 PSC04 Change of details for Mr Gurdeep Singh Dhaliwal as a person with significant control on 1 January 2023
04 Apr 2024 PSC04 Change of details for Mrs Tajinder Kaur Dhaliwal as a person with significant control on 1 January 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 MR01 Registration of charge 107472330011, created on 2 September 2022
04 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
04 May 2022 AD01 Registered office address changed from 1 Linksfield Court West Bridgford Nottingham NG2 7TW England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 4 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 197 Barrowby Road Grantham NG31 8NN England to 1 Linksfield Court West Bridgford Nottingham NG2 7TW on 8 April 2021
01 Mar 2021 MR01 Registration of charge 107472330010, created on 26 February 2021
10 Feb 2021 CH01 Director's details changed for Mrs Tajinder Kaur Dhaliwal on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Gurdeep Singh Dhaliwal on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Gurdeep Singh Dhaliwal as a person with significant control on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Gurdeep Singh Dhaliwal on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mrs Tajinder Kaur Dhaliwal as a person with significant control on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from 1 Linksfield Court West Bridgford Nottingham NG2 7TW England to 197 Barrowby Road Grantham NG31 8NN on 10 February 2021
08 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
24 Jun 2020 MR01 Registration of charge 107472330009, created on 23 June 2020
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Oct 2019 MR01 Registration of charge 107472330008, created on 22 October 2019