Advanced company searchLink opens in new window

JAMIE'S ITALIAN INTERNATIONAL LIMITED

Company number 06739608

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)
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,100
19 Jul 2013 AD01 Registered office address changed from 19-21 Nile Street London N1 7LL on 19 July 2013
19 Jul 2013 AP03 Appointment of Ms Anna Kate Matthews as a secretary
19 Jul 2013 TM02 Termination of appointment of John Dewar as a secretary
11 Jun 2013 AA Accounts for a small company made up to 31 December 2012
19 Dec 2012 MG01 Duplicate mortgage certificatecharge no:3
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 SH08 Change of share class name or designation
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
04 Nov 2011 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011
03 Oct 2011 TM01 Termination of appointment of Eleanor Frost as a director
07 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
17 Nov 2010 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 April 2010
22 Oct 2010 TM01 Termination of appointment of Kevin Bacon as a director
16 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 SH08 Change of share class name or designation
22 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,100
23 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders