Advanced company searchLink opens in new window

JADE RESEARCH LTD

Company number 08510425

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Jun 2020 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 April 2018
07 Nov 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
03 Jan 2017 AD01 Registered office address changed from Wisteria House Clarendon Road London E18 2AW to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 3 January 2017
22 Jul 2016 AP01 Appointment of Mr James Edward Burton as a director on 22 July 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
21 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
11 Feb 2015 AD01 Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN United Kingdom to Wisteria House Clarendon Road London E18 2AW on 11 February 2015
31 Jan 2015 AA Micro company accounts made up to 30 April 2014
30 Jan 2015 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to Unit 1 26 Cleveland Road South Woodford London E18 2AN on 30 January 2015