JEDI DEANSGATE LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, England
StatusACTIVE
Company No.12443409
CategoryPrivate Limited Company
Incorporated05 Feb 2020
Age4 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

JEDI DEANSGATE LIMITED is an active private limited company with number 12443409. It was incorporated 4 years, 3 months, 28 days ago, on 05 February 2020. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adnan Hodzic

Cessation date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124434090001

Charge creation date: 2023-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-06

Officer name: Marin Jackisic

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Javeed Hussain

Appointment date: 2022-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marin Jakisic

Appointment date: 2022-08-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adnan Hodzic

Change date: 2022-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-21

Old address: 1 Brassey Road Shrewsbury Shropshire SY3 7FA England

New address: Fulford House Newbold Terrace Leamington Spa CV32 4EA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marin Jackisic

Appointment date: 2022-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-06

Psc name: Jeffrey Robert Britnell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-06

Officer name: Jeffrey Robert Britnell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Paula Marie Talbot

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adnan Hodzic

Notification date: 2021-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-06

Psc name: Jeffrey Robert Britnell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-06

Psc name: Buffavento Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: Column House 7 London Road Shrewsbury SY2 6NN United Kingdom

New address: 1 Brassey Road Shrewsbury Shropshire SY3 7FA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Adnan Hodzic

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robert Britnell

Appointment date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-07

Psc name: Buffavento Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-07

Psc name: Rubix Properties Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 May 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEERING ASSISTANCE LTD

443 ASHLEY ROAD,POOLE,BH14 0AX

Number:07264655
Status:ACTIVE
Category:Private Limited Company

LYNHER DAIRIES LIMITED

LYNHER DAIRIES,TRURO,TR3 7JQ

Number:03320018
Status:ACTIVE
Category:Private Limited Company

RISE IT RECRUITMENT LIMITED

33 COLSTON,BRISTOL,BS1 4UA

Number:10993054
Status:ACTIVE
Category:Private Limited Company

T.U.A BOXING GYM LTD

UNIT 10 NO 5,BEXLEY,DA5 1LG

Number:10250784
Status:ACTIVE
Category:Private Limited Company

THE OLD WESTONIAN LTD

73 IGHTEN ROAD,BURNLEY,BB12 0HP

Number:11377648
Status:ACTIVE
Category:Private Limited Company

THE RIVER TWEED WHISKY COMPANY LTD

72 MAIN STREET,BERWICK UPON TWEED,TD15 1QY

Number:04714805
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