- Company Overview for JACOB GRAFF LIMITED (03919441)
- Filing history for JACOB GRAFF LIMITED (03919441)
- People for JACOB GRAFF LIMITED (03919441)
- More for JACOB GRAFF LIMITED (03919441)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Gary Lewis Hyams on 5 February 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
27 Feb 2010 | CH04 | Secretary's details changed for Transcroft Consultancy Limited on 1 October 2009 | |
07 Dec 2009 | AA01 | Current accounting period extended from 30 June 2009 to 31 December 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
29 Apr 2008 | 363a | Return made up to 04/02/08; full list of members | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Apr 2008 | 288a | Secretary appointed transcroft consultancy LIMITED | |
24 Apr 2008 | 288c | Director's change of particulars / gary hyams / 21/01/2007 | |
24 Apr 2008 | 288b | Appointment terminated secretary martin stone | |
20 Aug 2007 | CERTNM | Company name changed kitchen choice LIMITED\certificate issued on 20/08/07 | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: 22A theobalds road london WC1X 8PF | |
01 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 Mar 2007 | 363a | Return made up to 04/02/07; full list of members |