JEWLR UK LIMITED
Status | ACTIVE |
Company No. | 10010600 |
Category | Private Limited Company |
Incorporated | 17 Feb 2016 |
Age | 8 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JEWLR UK LIMITED is an active private limited company with number 10010600. It was incorporated 8 years, 3 months, 12 days ago, on 17 February 2016. The company address is 11/12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr Richard Nathan
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Anthony Mark Davis
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr William Cheung
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 6888887 Canada Inc
Change date: 2021-04-09
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company current shortened
Date: 06 Jun 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Michael Douglas Harrison
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-08
Officer name: Mr Anthony Mark Davis
Documents
Some Companies
ACER INVESTMENTS (CALEDONIAN 22) LIMITED
8TH FLOOR,LONDON,EC4A 2EA
Number: | 11382582 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWOOD BOWLING CLUB LIMITED(THE)
UPPER LUNE STREET,LANCASHIRE,FY7 6BP
Number: | 00174333 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 HARNESS WAY,ST. ALBANS,AL4 9HB
Number: | 07755013 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 BROOK ROAD,BOREHAMWOOD,WD6 5EH
Number: | 09892052 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 07834613 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHESSINGTON AVENUE,BEXLEYHEATH,DA7 5NN
Number: | 09014244 |
Status: | ACTIVE |
Category: | Private Limited Company |