- Company Overview for JAMM PRINT AND PRODUCTION LIMITED (03003843)
- Filing history for JAMM PRINT AND PRODUCTION LIMITED (03003843)
- People for JAMM PRINT AND PRODUCTION LIMITED (03003843)
- Charges for JAMM PRINT AND PRODUCTION LIMITED (03003843)
- More for JAMM PRINT AND PRODUCTION LIMITED (03003843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Alberto Ciniccola on 17 September 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Miss Elizabeth Amy Shackleton on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Martin Edward Ellis as a director on 16 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Miss Elizabeth Amy Shackleton as a person with significant control on 14 August 2019 | |
30 Jan 2019 | PSC07 | Cessation of Michael John Prime as a person with significant control on 11 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Rm2 Trustees Limited as a person with significant control on 11 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Miss Elizabeth Amy Shackleton as a person with significant control on 11 January 2019 | |
08 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Mr Alberto Ciniccola on 18 June 2018 | |
02 May 2018 | TM01 | Termination of appointment of Peter Ernest Fairbairn as a director on 31 March 2018 | |
01 May 2018 | AP01 | Appointment of Mr Alberto Ciniccola as a director on 1 April 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
09 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Andrew David Bagnelle as a director on 30 June 2017 | |
01 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
16 Nov 2015 | MR01 | Registration of charge 030038430008, created on 10 November 2015 | |
30 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|