- 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) |
---|---|---|---|
05 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
06 Jun 2018 | CH01 | Director's details changed for Jonathan Michael Shearer on 6 June 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
17 Jul 2017 | AA01 | Previous accounting period extended from 27 October 2016 to 31 March 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 Jul 2016 | AA01 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 | |
23 Feb 2016 | CH01 | Director's details changed for Jonathan Michael Shearer on 23 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from Suite 9 Exhibition House Addison Bridge Place London W14 8XP to Unit 22, Shaftesbury Centre Shaftesbury Centre 85 Barlby Road London W10 6BN on 16 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | CERTNM |
Company name changed pussy drinks LIMITED\certificate issued on 30/09/15
|
|
26 Sep 2015 | CONNOT | Change of name notice | |
31 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 28 October 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | AD02 | Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Jul 2013 | TM02 | Termination of appointment of Graham Lindon as a secretary | |
25 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders |