Advanced company searchLink opens in new window

JUBILEE NASHE LIMITED

Company number 11844656

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)
28 May 2024 PSC04 Change of details for Jubilee Sikhanyiso Mwatsiya as a person with significant control on 24 October 2022
28 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
28 May 2024 CH01 Director's details changed for Mrs. Jubilee Sikhanyiso Mwatsiya on 24 October 2022
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Aug 2022 AD01 Registered office address changed from 17 Heron Close Guildford GU2 9PH England to 42 Shepherds Lane Guildford GU2 9SL on 15 August 2022
01 Jul 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
07 Jan 2020 AD01 Registered office address changed from 8 Elder Way North Holmwood Dorking RH5 4TD England to 17 Heron Close Guildford GU2 9PH on 7 January 2020
02 Jul 2019 AD01 Registered office address changed from Miller and Carter Guildford Road Ottershaw Chertsey KT16 0PQ United Kingdom to 8 Elder Way North Holmwood Dorking RH5 4TD on 2 July 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
25 Feb 2019 PSC04 Change of details for Jubilee Sikhanyiso Mwatsiya as a person with significant control on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mrs. Jubilee Sikhanyiso Mwatsiya on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Pacific House 380 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Miller and Carter Guildford Road Ottershaw Chertsey KT16 0PQ on 25 February 2019
25 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-25
  • GBP 100