Advanced company searchLink opens in new window

JEENI LIMITED

Company number 11382621

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)
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 480,792.735273
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 480,792.735273
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 480,792.735273
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023.
12 May 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 480,792.735273
20 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 April 2023
17 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
20 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 AD01 Registered office address changed from 64 Parkstone Avenue Southsea PO4 0QZ England to 71-75 Shelton Street London WC2H 9JQ on 14 May 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 3.401779
12 Mar 2021 CS01 Confirmation statement made on 14 November 2020 with updates
19 Oct 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
19 Oct 2020 AAMD Amended total exemption full accounts made up to 31 May 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 3.396509
24 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 Feb 2020 CS01 Confirmation statement made on 14 November 2019 with updates
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jan 2020 AD01 Registered office address changed from PO Box PO4 0QZ 64 Parkstone Avenue Parkstone Avenue Southsea Hampshire PO4 0QZ United Kingdom to 64 Parkstone Avenue Southsea PO4 0QZ on 10 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 3.310483
07 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association