JAMIE'S ITALIAN INTERNATIONAL LIMITED: Filings - Page 2
Overview
Company Name | JAMIE'S ITALIAN INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06739608 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for JAMIE'S ITALIAN INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Louise Elizabeth Jane Holland as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Gregory Hunt as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam James Connon as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Dewar as a secretary on Nov 22, 2019 | 2 pages | AP03 | ||
Termination of appointment of Adam James Connon as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 19, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Appointment of Ms Pamela Jane Lovelock as a director on Sep 28, 2019 | 2 pages | AP01 | ||
Registration of charge 067396080005, created on Jul 03, 2019 | 9 pages | MR01 | ||
Cessation of Jamie's Italian Limited as a person with significant control on Jun 06, 2019 | 1 pages | PSC07 | ||
Notification of Jamie Oliver Holdings Limited as a person with significant control on Jun 06, 2019 | 2 pages | PSC02 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 067396080004 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Registered office address changed from Edinburgh House Kennington Lane London SE11 5DP England to Benwell House 15 - 21 Benwell Road London N7 7BL on May 29, 2019 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Charles Knight as a director on May 24, 2019 | 1 pages | TM01 | ||
Registered office address changed from Benwell House 15-21 Benwell Road London N7 7BL England to Edinburgh House Kennington Lane London SE11 5DP on Apr 16, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||
Registration of charge 067396080004, created on Sep 09, 2018 | 23 pages | MR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0