Advanced company searchLink opens in new window

JADERBERG KRAIS TUTORING LIMITED

Company number 07220306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 TM01 Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 072203060003, created on 29 February 2024
16 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
16 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
16 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
16 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
28 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
21 Oct 2022 MR01 Registration of charge 072203060002, created on 7 October 2022
07 Jun 2022 PSC07 Cessation of Katherine Jane Krais as a person with significant control on 27 May 2022
07 Jun 2022 PSC07 Cessation of Lorrae Helen Quest Jaderberg Shall as a person with significant control on 27 May 2022
07 Jun 2022 PSC02 Notification of Dukes Applications Ltd as a person with significant control on 27 May 2022
01 Jun 2022 MA Memorandum and Articles of Association
01 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 SH10 Particulars of variation of rights attached to shares
27 May 2022 SH08 Change of share class name or designation
27 May 2022 TM01 Termination of appointment of Lorrae Helen Quest Jaderberg Shall as a director on 27 May 2022
27 May 2022 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 4th Floor South Waterloo Place London SW1Y 4AR on 27 May 2022
27 May 2022 TM01 Termination of appointment of Katherine Jane Krais as a director on 27 May 2022
27 May 2022 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 27 May 2022