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

Jesse Composite Limited

Documents

Total Documents19
Total Pages88

Filing History

12 October 2020Micro company accounts made up to 31 July 2020
6 July 2020Confirmation statement made on 6 July 2020 with no updates
15 August 2019Micro company accounts made up to 31 July 2019
6 July 2019Confirmation statement made on 6 July 2019 with no updates
12 October 2018Micro company accounts made up to 31 July 2018
7 July 2018Confirmation statement made on 7 July 2018 with no updates
5 February 2018Micro company accounts made up to 31 July 2017
2 February 2018Change of details for Jesse Chimukoko as a person with significant control on 2 February 2018
2 February 2018Director's details changed for Jesse Chimukoko on 2 February 2018
24 January 2018Registered office address changed from 21 Northampton Lane Swansea SA1 4EH Wales to 1st Floor North Westgate House Harlow Essex CM20 1YS on 24 January 2018
24 January 2018Registered office address changed from 21 Northampton Lane Swansea SA1 4EH Wales to 1st Floor North Westgate House Harlow Essex CM20 1YS on 24 January 2018
11 July 2017Confirmation statement made on 7 July 2017 with no updates
11 July 2017Confirmation statement made on 7 July 2017 with no updates
6 July 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 21 Northampton Lane Swansea SA1 4EH on 6 July 2017
6 July 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 21 Northampton Lane Swansea SA1 4EH on 6 July 2017
5 August 2016Director's details changed for Jesse Chimukoko on 5 August 2016
5 August 2016Director's details changed for Jesse Chimukoko on 5 August 2016
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing