JERAM SUPERSTORE LIMITED
Status | ACTIVE |
Company No. | 07875055 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JERAM SUPERSTORE LIMITED is an active private limited company with number 07875055. It was incorporated 12 years, 6 months, 7 days ago, on 08 December 2011. The company address is 166-168 Belgrave Road, Leicester, LE4 5AU, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Mr Raken Chudasama
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-10
Officer name: Mr Raken Chudasama
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raken Chudasama
Change date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Old address: Unit 17 -18 Belgrave Commercial Center 160 Belgrave Road Leicester LE4 5AU
Change date: 2021-02-08
New address: 166-168 Belgrave Road Leicester Leicestershire LE4 5AU
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Resolution
Date: 11 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous extended
Date: 06 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Certificate change of name company
Date: 30 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jeram music center LIMITED\certificate issued on 30/01/12
Documents
Change of name notice
Date: 30 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhavik Chudasama
Documents
Capital allotment shares
Date: 10 Jan 2012
Action Date: 22 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-22
Capital : 102 GBP
Documents
Resolution
Date: 10 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TOTARA PARK HOUSE 4TH FLOOR,LONDON,WC1X 8HR
Number: | 09674003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRINCES BUILDINGS,CLIFTON,BS8 4LB
Number: | 03178735 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
FAYGATE (INTERNATIONAL) LIMITED
29 ULLSWATER CRESCENT,COULSDON,CR5 2HR
Number: | 09586989 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE, SUITE 5, 8TH FLOOR,ASHFORD,TN23 1HU
Number: | 10944844 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DALEFIELD DRIVE,TELFORD,TF5 0DP
Number: | 06300652 |
Status: | ACTIVE |
Category: | Private Limited Company |
59/60 RUSSELL SQUARE,LONDON,WC1B 4HP
Number: | 07088215 |
Status: | ACTIVE |
Category: | Private Limited Company |