Download leads from Nexok and grow your business. Find out more

Jadebet Limited

Documents

Total Documents47
Total Pages287

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates
14 March 2023Total exemption full accounts made up to 31 October 2022
1 November 2022Confirmation statement made on 31 October 2022 with no updates
23 March 2022Total exemption full accounts made up to 31 October 2021
5 November 2021Change of details for Sg Berkshire Limited as a person with significant control on 4 November 2021
4 November 2021Confirmation statement made on 31 October 2021 with no updates
20 May 2021Total exemption full accounts made up to 31 October 2020
9 November 2020Confirmation statement made on 31 October 2020 with no updates
19 May 2020Total exemption full accounts made up to 31 October 2019
6 November 2019Confirmation statement made on 31 October 2019 with no updates
5 March 2019Total exemption full accounts made up to 31 October 2018
31 October 2018Confirmation statement made on 31 October 2018 with no updates
14 May 2018Total exemption full accounts made up to 31 October 2017
18 April 2018Registered office address changed from Third Floor 80 Mosley Street Manchester M2 3FX United Kingdom to 3 Marcus Close Reading Berkshire RG30 4EB on 18 April 2018
8 January 2018Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX to Third Floor 80 Mosley Street Manchester M2 3FX on 8 January 2018
13 November 2017Confirmation statement made on 31 October 2017 with no updates
13 November 2017Confirmation statement made on 31 October 2017 with no updates
4 May 2017Total exemption small company accounts made up to 31 October 2016
4 May 2017Total exemption small company accounts made up to 31 October 2016
12 November 2016Confirmation statement made on 31 October 2016 with updates
12 November 2016Confirmation statement made on 31 October 2016 with updates
8 April 2016Total exemption small company accounts made up to 31 October 2015
8 April 2016Total exemption small company accounts made up to 31 October 2015
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Trevor Wilson
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Trevor Wilson
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
30 April 2014Change of share class name or designation
30 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 21,180
30 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2014Change of share class name or designation
30 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 21,180
30 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2014Appointment of Nicola Helen Stack as a director
17 April 2014Appointment of Nicola Helen Stack as a director
17 April 2014Appointment of Trevor Wilson as a director on 16 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015.
17 April 2014Appointment of Petra Ann Thompson as a director
17 April 2014Appointment of Petra Ann Thompson as a director
17 April 2014Appointment of Petra Ann Thompson as a director
17 April 2014Appointment of Trevor Wilson as a director on 16 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015.
17 April 2014Appointment of Trevor Wilson as a director
31 October 2013Incorporation
31 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing