Advanced company searchLink opens in new window

JAMIE RUSH LIMITED

Company number 06508142

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)
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 January 2023
08 Jun 2023 AA Micro company accounts made up to 31 January 2022
10 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 January 2021
11 Jun 2021 MR04 Satisfaction of charge 065081420002 in full
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
17 Dec 2020 MR01 Registration of charge 065081420002, created on 16 December 2020
20 Nov 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 22 January 2020
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 May 2019 MR01 Registration of charge 065081420001, created on 2 May 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
01 Nov 2018 AAMD Amended micro company accounts made up to 31 January 2018
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Dec 2016 AA Micro company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
06 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Oct 2015 CH01 Director's details changed for Graham Edmond on 13 October 2015