- Company Overview for JIMMY G PROMOTIONS LIMITED (06914575)
- Filing history for JIMMY G PROMOTIONS LIMITED (06914575)
- People for JIMMY G PROMOTIONS LIMITED (06914575)
- More for JIMMY G PROMOTIONS LIMITED (06914575)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 May 2023 | CH01 | Director's details changed for James Anthony Gopperth on 28 February 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
02 Mar 2023 | AD01 | Registered office address changed from Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2 March 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
31 Aug 2017 | PSC04 | Change of details for Mr James Anthony Gopperth as a person with significant control on 31 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Sarah Gopperth as a person with significant control on 31 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for James Anthony Gopperth on 31 August 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | AD01 | Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 26 April 2017 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |