JEU LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ELKAIM / 29/03/2023
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ELKAIM / 29/03/2023
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-07 delete address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2021-12-07 insert address DAWS HOUSE 33-35 DAWS LANE LONDON ENGLAND NW7 4SD
2021-12-07 update registered_address
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2019-02-19 update statutory_documents FIRST GAZETTE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2018-01-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-20 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASMINE WILT
2017-11-07 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-01 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-03-11 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-02-16 update statutory_documents 28/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 11 WELBECK STREET LONDON W1G 9XZ
2015-03-07 insert address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2015-03-07 update registered_address
2015-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-22 update statutory_documents 28/11/14 FULL LIST
2014-12-18 update statutory_documents 24/03/14 STATEMENT OF CAPITAL GBP 100.75
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-28 => 2015-08-31
2014-09-19 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 11 WELBECK STREET LONDON UNITED KINGDOM W1G 9XZ
2014-02-07 insert address 11 WELBECK STREET LONDON W1G 9XZ
2014-02-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-02-07 insert sic_code 90010 - Performing arts
2014-02-07 insert sic_code 90030 - Artistic creation
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-11-28
2014-02-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-01-07 update statutory_documents 28/11/13 FULL LIST
2014-01-07 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 100.75
2014-01-07 update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 100
2012-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION