Advanced company searchLink opens in new window

JASPA EDMONTON LTD

Company number 06924546

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)
11 May 2017 AD01 Registered office address changed from 42 High Street High Barnet London Hertfordshire EN5 5RU to 38 Benton Road Ilford IG1 4AT on 11 May 2017
11 May 2017 TM01 Termination of appointment of Shahzad Ahmad as a director on 1 May 2017
11 May 2017 AP01 Appointment of Mrs Kiranben Harishbhai Gadhvi as a director on 1 May 2017
11 May 2017 TM02 Termination of appointment of Shahzad Ahmad as a secretary on 1 May 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 TM01 Termination of appointment of Nazar Hussain as a director on 1 July 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mr Nazar Hussain as a director
01 Oct 2012 TM01 Termination of appointment of Ijaz Qureshi as a director
01 Oct 2012 AP01 Appointment of Mr Shahzad Ahmad as a director
01 Oct 2012 AP03 Appointment of Mr Shahzad Ahmad as a secretary
01 Aug 2012 CERTNM Company name changed barnet & chafford LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
06 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
06 Jul 2012 TM02 Termination of appointment of Ijaz Qureshi as a secretary
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010