Total Documents | 51 |
---|
Total Pages | 150 |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
25 January 2023 | Confirmation statement made on 31 December 2022 with updates |
27 September 2022 | Micro company accounts made up to 31 December 2021 |
15 September 2022 | Appointment of Ms. Denise Gibson Tayloe as a director on 1 January 2022 |
20 January 2022 | Confirmation statement made on 31 December 2021 with updates |
28 April 2021 | Accounts for a dormant company made up to 31 December 2020 |
22 March 2021 | Termination of appointment of Denise Gibson Tayloe as a director on 22 March 2021 |
19 March 2021 | Resolutions
|
18 March 2021 | Appointment of Mrs Claire Elizabeth Quinn as a director on 18 March 2021 |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates |
9 April 2020 | Confirmation statement made on 8 November 2019 with no updates |
9 April 2020 | Micro company accounts made up to 31 December 2019 |
26 March 2020 | Registered office address changed from 16 Bateman Street Unit 4 Soho London W1D 3AH England to 168 South Street Dorking Surrey RH4 2ES on 26 March 2020 |
25 March 2020 | Register inspection address has been changed to 168 South Street Dorking Surrey RH4 2ES |
25 March 2020 | Termination of appointment of Thomas James Edward Strange as a director on 15 March 2020 |
18 March 2020 | Compulsory strike-off action has been discontinued |
11 February 2020 | First Gazette notice for compulsory strike-off |
6 November 2019 | Accounts for a dormant company made up to 31 December 2018 |
19 June 2019 | Confirmation statement made on 8 November 2018 with updates |
4 June 2019 | Appointment of Ms. Denise Gibson Tayloe as a director on 8 November 2018 |
1 August 2018 | Compulsory strike-off action has been discontinued |
31 July 2018 | Confirmation statement made on 20 March 2018 with no updates |
12 June 2018 | First Gazette notice for compulsory strike-off |
20 January 2018 | Micro company accounts made up to 31 December 2017 |
26 December 2017 | Compulsory strike-off action has been discontinued |
26 December 2017 | Compulsory strike-off action has been discontinued |
23 December 2017 | Unaudited abridged accounts made up to 31 December 2016 |
23 December 2017 | Unaudited abridged accounts made up to 31 December 2016 |
5 December 2017 | First Gazette notice for compulsory strike-off |
5 December 2017 | First Gazette notice for compulsory strike-off |
18 July 2017 | Registered office address changed from 16 16 Bateman Street Unit 4 London W1D 3AH England to 16 Bateman Street Unit 4 Soho London W1D 3AH on 18 July 2017 |
18 July 2017 | Registered office address changed from 16 16 Bateman Street Unit 4 London W1D 3AH England to 16 Bateman Street Unit 4 Soho London W1D 3AH on 18 July 2017 |
11 July 2017 | Registered office address changed from 1 Camomile Drive Weavering Maidstone Kent ME14 5FL to 16 16 Bateman Street Unit 4 London W1D 3AH on 11 July 2017 |
11 July 2017 | Registered office address changed from 1 Camomile Drive Weavering Maidstone Kent ME14 5FL to 16 16 Bateman Street Unit 4 London W1D 3AH on 11 July 2017 |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates |
31 January 2016 | Micro company accounts made up to 31 December 2015 |
31 January 2016 | Micro company accounts made up to 31 December 2015 |
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 August 2015 | Company name changed JEST8 LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed JEST8 LIMITED\certificate issued on 20/08/15
|
19 August 2015 | Micro company accounts made up to 31 December 2014 |
19 August 2015 | Micro company accounts made up to 31 December 2014 |
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|