JAMIE'S ITALIAN INTERNATIONAL LIMITED: Filings - Page 3

  • Overview

    Company NameJAMIE'S ITALIAN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06739608
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr Adam James Connon on May 09, 2018

    1 pagesCH03

    Appointment of Mr Adam James Connon as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Crispin Holder as a director on Apr 05, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Crispin Holder as a director on Oct 03, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Charles Knight as a director on Oct 03, 2017

    2 pagesAP01

    Termination of appointment of Simon Benedict Blagden as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Tara Ann O'neill as a director on Oct 01, 2017

    1 pagesTM01

    Director's details changed for Mr Simon Benedict Blagden on Feb 28, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Benedict Blagden on Feb 28, 2017

    2 pagesCH01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Appointment of Mr Adam James Connon as a secretary on Oct 19, 2016

    2 pagesAP03

    Termination of appointment of John Stuart Dewar as a secretary on Oct 19, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr John Stuart Dewar as a secretary on Nov 20, 2015

    2 pagesAP03

    Termination of appointment of Anna Kate Matthews as a secretary on Nov 20, 2015

    1 pagesTM02

    Annual return made up to Nov 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1,100
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1,100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Paul Gregory Hunt as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of John Ellis Jackson as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Mrs Tara Ann O'neill as a director

    2 pagesAP01

    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