JACY CLEAL LIMITED

202 Old Shoreham Road 202 Old Shoreham Road, Brighton, BN42 4TR, England
StatusACTIVE
Company No.11673742
CategoryPrivate Limited Company
Incorporated13 Nov 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

JACY CLEAL LIMITED is an active private limited company with number 11673742. It was incorporated 5 years, 7 months, 14 days ago, on 13 November 2018. The company address is 202 Old Shoreham Road 202 Old Shoreham Road, Brighton, BN42 4TR, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: 1a City Gate 185 Dyke Road Hove BN3 1TL England

New address: 202 Old Shoreham Road Southwick Brighton BN42 4TR

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joshua Michael Louis Nicoll

Appointment date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Dr Jacy Andersen Cleal

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Dr Jacy Andersen Cleal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom

New address: 1a City Gate 185 Dyke Road Hove BN3 1TL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116737420002

Charge creation date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Dr Jacy Cleal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116737420001

Charge creation date: 2019-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 13 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 DIAGNOSTICS LIMITED

38 DE VERE GARDENS,ILFORD,IG1 3ED

Number:11782386
Status:ACTIVE
Category:Private Limited Company

DIGITAL SCRIPTORIUM LIMITED

15 THE BROADWAY,,WOODFORD GREEN,,IG8 0HL

Number:10038653
Status:ACTIVE
Category:Private Limited Company

GRAYS SOLICITORS LLP

GRAYS SOLICITORS,YORK,YO1 7DY

Number:OC415842
Status:ACTIVE
Category:Limited Liability Partnership

PURPLE-I LIMITED

PRESTIGE HOUSE, 26 CLIFFORD ROAD,LONDON,E17 4JE

Number:05902271
Status:ACTIVE
Category:Private Limited Company

ROCKTAIL LIMITED

THE GARDEN FLAT,BATH,BA2 4DN

Number:06817476
Status:ACTIVE
Category:Private Limited Company

TAPFLO PRODUCTION LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:09310908
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