- Company Overview for JAYCEE SUBWAY LIMITED (06630261)
- Filing history for JAYCEE SUBWAY LIMITED (06630261)
- People for JAYCEE SUBWAY LIMITED (06630261)
- Charges for JAYCEE SUBWAY LIMITED (06630261)
- More for JAYCEE SUBWAY LIMITED (06630261)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
24 May 2022 | PSC04 | Change of details for Mr Jagjit Chima as a person with significant control on 11 March 2022 | |
24 May 2022 | PSC07 | Cessation of Satinder Chima as a person with significant control on 11 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
13 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 22 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Jagjit Chima on 14 November 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Satinder Chima as a director on 1 March 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Satinder Chima as a secretary on 1 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Nov 2017 | AD01 | Registered office address changed from 7 Oconnell Road Eastleigh Hampshire SO50 9FX to 8C High Street Southampton Hampshire SO14 2DH on 11 November 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Satinder Chima as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Satinder Chima as a person with significant control on 6 April 2016 |