- Company Overview for JACK NADEL INTERNATIONAL LIMITED (03999489)
- Filing history for JACK NADEL INTERNATIONAL LIMITED (03999489)
- People for JACK NADEL INTERNATIONAL LIMITED (03999489)
- Charges for JACK NADEL INTERNATIONAL LIMITED (03999489)
- More for JACK NADEL INTERNATIONAL LIMITED (03999489)
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) |
---|---|---|---|
13 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
19 Jul 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Elizabeth Anne Venz as a director on 3 September 2021 | |
07 Jul 2021 | RP04PSC07 | Second filing for the cessation of Jack Nadel Inc as a person with significant control | |
14 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
10 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
18 May 2021 | AP01 | Appointment of Marco Icardo as a director on 13 May 2021 | |
17 May 2021 | PSC07 |
Cessation of Jack Nadel Inc. as a person with significant control on 13 May 2021
|
|
17 May 2021 | PSC07 | Cessation of Elizabeth Anne Venz as a person with significant control on 13 May 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 42 Westbourne Grove London W2 5SH England to Monmouth House 87 -93 Westbourne Grove London W2 4UL on 2 December 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates |