- Company Overview for JMS DRINKS LIMITED (05923203)
- Filing history for JMS DRINKS LIMITED (05923203)
- People for JMS DRINKS LIMITED (05923203)
- More for JMS DRINKS LIMITED (05923203)
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 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Jonathan Michael Shearer on 1 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
06 Sep 2021 | PSC07 | Cessation of Pussy Drinks (Holdings) Limited as a person with significant control on 1 September 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
07 Sep 2020 | PSC02 | Notification of Jms Drinks (Holdings) Ltd as a person with significant control on 6 April 2016 | |
07 Sep 2020 | AD04 | Register(s) moved to registered office address Woodlands Green Dene East Horsley Leatherhead KT24 5RG | |
31 Jul 2020 | AD01 | Registered office address changed from 27 Beak Street London W1F 9RU England to Woodlands Green Dene East Horsley Leatherhead KT24 5RG on 31 July 2020 | |
12 May 2020 | AD01 | Registered office address changed from Northington Down House Northington Down Alresford Hampshire SO24 9TZ England to 27 Beak Street London W1F 9RU on 12 May 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 47 Markham Street London SW3 3NR England to Northington Down House Northington Down Alresford Hampshire SO24 9TZ on 3 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 47 Markham Street London SW3 3NR | |
23 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from Unit 22, Shaftesbury Centre Shaftesbury Centre 85 Barlby Road London W10 6BN England to 47 Markham Street London SW3 3NR on 28 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL |