JAMIE'S ITALIAN INTERNATIONAL LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr Adam James Connon on May 09, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mr Adam James Connon as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Crispin Holder as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Gay Street Bath BA1 2PH to Benwell House 15-21 Benwell Road London N7 7BL on Mar 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Crispin Holder as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Charles Knight as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Benedict Blagden as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tara Ann O'neill as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Benedict Blagden on Feb 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Benedict Blagden on Feb 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Adam James Connon as a secretary on Oct 19, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Stuart Dewar as a secretary on Oct 19, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr John Stuart Dewar as a secretary on Nov 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anna Kate Matthews as a secretary on Nov 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Paul Gregory Hunt as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ellis Jackson as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tara Ann O'neill as a director | 2 pages | AP01 | ||||||||||
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