Advanced company searchLink opens in new window

THE RONNIE SCOTT'S JAZZ CLUB LIMITED

Company number 04969383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
02 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with updates
12 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
25 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 21/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 PSC01 Notification of Robert Anthony Bourne as a person with significant control on 21 December 2023
15 Jan 2024 MA Memorandum and Articles of Association
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
30 May 2023 PSC04 Change of details for Ali Reza Faghini Naraghi as a person with significant control on 18 November 2016
30 May 2023 PSC04 Change of details for Mr Stephen Rosen as a person with significant control on 18 November 2016
26 May 2023 PSC04 Change of details for Sally Anne Greene as a person with significant control on 18 November 2016
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
26 Aug 2022 CH03 Secretary's details changed for Angela Davies on 25 August 2022
08 Aug 2022 TM01 Termination of appointment of Sally Anne Greene as a director on 4 August 2022
08 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
21 Oct 2021 CH01 Director's details changed for Mr Benjamin James Bourne on 1 October 2019
31 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
22 Oct 2020 PSC04 Change of details for Mr Stephen Rosen as a person with significant control on 22 October 2020
22 Oct 2020 PSC04 Change of details for Ali Reza Faghini Naraghi as a person with significant control on 22 October 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
09 Jan 2020 PSC07 Cessation of Michael Heseltine Watt as a person with significant control on 26 November 2019
04 Dec 2019 SH02 Sub-division of shares on 22 November 2019