- Company Overview for JUS DESSERTS (ST IVES) LTD (04681136)
- Filing history for JUS DESSERTS (ST IVES) LTD (04681136)
- People for JUS DESSERTS (ST IVES) LTD (04681136)
- More for JUS DESSERTS (ST IVES) LTD (04681136)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT England to Nampara Lodge Carninney Lane Carbis Bay St. Ives TR26 2QF on 5 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Feb 2020 | PSC01 | Notification of Adam John Johnson as a person with significant control on 24 January 2020 | |
27 Feb 2020 | PSC01 | Notification of Helen Patricia Johnson as a person with significant control on 24 January 2020 | |
27 Feb 2020 | PSC01 | Notification of John Johnson as a person with significant control on 24 January 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Adam John Johnson as a director on 24 January 2020 | |
27 Feb 2020 | AP01 | Appointment of Mrs Helen Patricia Johnson as a director on 24 January 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr John Johnson as a director on 24 January 2020 | |
27 Feb 2020 | PSC07 | Cessation of William Anderson Mckee as a person with significant control on 24 January 2020 | |
27 Feb 2020 | PSC07 | Cessation of Debra Mckee as a person with significant control on 24 January 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of William Anderson Mckee as a director on 24 January 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Debra Mckee as a director on 24 January 2020 | |
27 Feb 2020 | TM02 | Termination of appointment of William Anderson Mckee as a secretary on 24 January 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from C/O Greenwood and Wilson the Old School the Stennack St Ives Cornwall TR26 1QU to 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT on 27 February 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |