JADE PEACH LTD
Status | ACTIVE |
Company No. | 08630226 |
Category | Private Limited Company |
Incorporated | 30 Jul 2013 |
Age | 11 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
JADE PEACH LTD is an active private limited company with number 08630226. It was incorporated 11 years, 1 day ago, on 30 July 2013. The company address is Elstree House Watson's Yard, High Street Elstree House Watson's Yard, High Street, Cambridge, CB24 8RX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Change person secretary company with change date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-07
Officer name: Mr Chun Ming Lam
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-07
Psc name: Mr Chun Ming Lam
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-28
Old address: 8 Harrison Drive Cambridge CB2 8ED England
New address: Elstree House Watson's Yard, High Street Cottenham Cambridge CB24 8RX
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chun Ming Lam
Notification date: 2022-08-01
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Miss Yao Xue
Documents
Appoint person secretary company with name date
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chun Ming Lam
Appointment date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Capital cancellation shares
Date: 17 Oct 2020
Action Date: 30 Sep 2020
Category: Capital
Type: SH06
Date: 2020-09-30
Capital : 100.00 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-29
Officer name: Miss Yao Xue
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-28
Psc name: Miss Yao Xue
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-29
Old address: 292 Glenalmond Avenue Cambridge CB2 8DT
New address: 8 Harrison Drive Cambridge CB2 8ED
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Ms Yao Xue
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-20
Old address: Flat 1136 Block E 1 Fairmont Avenue New Providence Wharf London E14 9QJ
New address: 292 Glenalmond Avenue Cambridge CB2 8DT
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Capital allotment shares
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-12
Capital : 200,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Capital allotment shares
Date: 23 Jun 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 100,000 GBP
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-08
Officer name: Ms Yao Xue
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: Garrick House Flat 19, 63 st. Martin's Lane London WC2N 4JS England
Documents
Some Companies
54 BOWRONS AVENUE,WEMBLEY,HA0 4QP
Number: | 11806081 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MCCONNELL ROAD,LOCHWINNOCH,PA12 4EB
Number: | SC597367 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LITTLE ROKE AVENUE,KENLEY,CR8 5NJ
Number: | 10445686 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 10691129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEXT STEP BUSINESS SOLUTIONS LONDON LTD
265 HAYDONS ROAD,LONDON,SW19 8TY
Number: | 08212804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN MORGAN ASSOCIATES LIMITED
BRAMBLE COTTAGE 327 LOWER STREET,SALISBURY,SP4 9PU
Number: | 11862474 |
Status: | ACTIVE |
Category: | Private Limited Company |