JEUNESSIMA LTD

Unit 1 West Links Tollgate Business Park Unit 1 West Links Tollgate Business Park, Southampton, SO53 3TG, Hampshire, United Kingdom
StatusACTIVE
Company No.07465948
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

JEUNESSIMA LTD is an active private limited company with number 07465948. It was incorporated 13 years, 6 months, 6 days ago, on 10 December 2010. The company address is Unit 1 West Links Tollgate Business Park Unit 1 West Links Tollgate Business Park, Southampton, SO53 3TG, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Ines O'donovan

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Mrs Ines O'donovan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG

Old address: West House Milford Road Elstead Elstead GU8 6HF

Change date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alamundo LTD\certificate issued on 11/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-17

Capital : 5,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ines O'donovan

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY NISBET ELECTRICAL LIMITED

105 GLENFRUIN ROAD,GLASGOW,G72 9RJ

Number:SC535643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMPS WOODNEWTON LIMITED

WILLOWBROOK HOUSE,NASSINGTON,PE8 6QG

Number:04753868
Status:ACTIVE
Category:Private Limited Company

DRIVESAFE TYRE SERVICES LIMITED

28 ELWOOD CLOSE,REDDITCH,B97 5XD

Number:11319670
Status:ACTIVE
Category:Private Limited Company

GRAF PROPERTIES LTD

20 EWHURST AVENUE,SURREY,CR2 0DG

Number:03780502
Status:ACTIVE
Category:Private Limited Company

NIKAL HUMBER QUAY LIMITED

MYNSHULLS HOUSE,MANCHESTER,M3 1SQ

Number:05847293
Status:ACTIVE
Category:Private Limited Company

RIDE AND GLIDE INTERNATIONAL LTD

65 DEREHAM ROAD,DEREHAM,NR19 2PT

Number:11866071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source