JADE PEACH LTD

Elstree House Watson's Yard, High Street Elstree House Watson's Yard, High Street, Cambridge, CB24 8RX, England
StatusACTIVE
Company No.08630226
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age11 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&Y MOUSSAWI LTD

54 BOWRONS AVENUE,WEMBLEY,HA0 4QP

Number:11806081
Status:ACTIVE
Category:Private Limited Company

CLYDE COAST CAMPERS LIMITED

1 MCCONNELL ROAD,LOCHWINNOCH,PA12 4EB

Number:SC597367
Status:ACTIVE
Category:Private Limited Company

DEEPTI MAHONEY LIMITED

52 LITTLE ROKE AVENUE,KENLEY,CR8 5NJ

Number:10445686
Status:ACTIVE
Category:Private Limited Company

ENCHANTING KITCHENS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source