Advanced company searchLink opens in new window

JAMEN CONSULTANCY LTD

Company number 05204308

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
02 Aug 2022 TM01 Termination of appointment of Jamil Gwamna as a director on 1 August 2022
20 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ England to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 13 August 2019
12 Mar 2019 AA Micro company accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Suite 328, Kemp House 152-160 City Road London EC1V 2NX to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 6 July 2018
05 Jul 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
21 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
27 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
03 Nov 2013 CH01 Director's details changed for Dr Kojo Menyah on 1 August 2013