Advanced company searchLink opens in new window

JEDEL LIMITED

Company number 10953802

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)
19 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 PSC07 Cessation of Leslie Golver Mensah as a person with significant control on 10 October 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 100
10 Oct 2022 PSC01 Notification of Jemima Twum Prempeh as a person with significant control on 1 June 2022
10 Oct 2022 AP01 Appointment of Miss Jemima Twum Prempeh as a director on 1 June 2022
09 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
18 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2021 PSC07 Cessation of Jemima Twum Prempeh as a person with significant control on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Jemima Twum Prempeh as a director on 29 September 2021
21 Sep 2021 AP01 Appointment of Mr Leslie Golver Mensah as a director on 21 September 2021
21 Sep 2021 PSC01 Notification of Leslie Golver Mensah as a person with significant control on 21 September 2021
18 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 May 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Miss Jemima Twum Prempeh on 18 September 2019
18 Sep 2019 PSC04 Change of details for Miss Jemima Twum Prempeh as a person with significant control on 18 September 2019
10 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 30 Bickleigh Crescent Furzton Milton Keynes MK4 1HW on 10 September 2019
30 Sep 2018 AA Accounts for a dormant company made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1