- Company Overview for JASMIN VARDIMON COMPANY LIMITED (04306784)
- Filing history for JASMIN VARDIMON COMPANY LIMITED (04306784)
- People for JASMIN VARDIMON COMPANY LIMITED (04306784)
- Charges for JASMIN VARDIMON COMPANY LIMITED (04306784)
- More for JASMIN VARDIMON COMPANY LIMITED (04306784)
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) |
---|---|---|---|
26 May 2022 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
26 May 2022 | CONNOT | Change of name notice | |
17 May 2022 | AP01 | Appointment of Mrs Stacie Lee Bennett-Worth as a director on 20 April 2022 | |
17 May 2022 | AP01 | Appointment of Ms Helen Jane Hackett as a director on 20 April 2022 | |
17 May 2022 | AP01 | Appointment of Dr Finola Kerrigan as a director on 20 April 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from One Bell Lane Bell Lane Lewes BN7 1JU England to One Bell Lane Lewes BN7 1JU on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to One Bell Lane Bell Lane Lewes BN7 1JU on 31 August 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
24 Nov 2020 | TM01 | Termination of appointment of Chantelle Griffin Culshaw as a director on 1 April 2020 | |
24 Nov 2020 | AP01 | Appointment of Bhavita Bhatt as a director on 1 April 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Katherine Jane Milliken as a director on 11 January 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
30 Oct 2019 | CH01 | Director's details changed for Miss Jasmin Vardimon on 30 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Chantelle Griffin Culshaw on 18 October 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from C/O Jasmin Vardimon Company Stour Centre Tannery Lane Ashford Kent TN23 1PL to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 3 May 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |