- Company Overview for JAMORES LIMITED (06939600)
- Filing history for JAMORES LIMITED (06939600)
- People for JAMORES LIMITED (06939600)
- Charges for JAMORES LIMITED (06939600)
- More for JAMORES LIMITED (06939600)
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) |
---|---|---|---|
06 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
27 Oct 2016 | MR01 | Registration of charge 069396000001, created on 24 October 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Thames Innovation Centre, Studio 52 Veridion Way Erith DA18 4AL on 13 September 2016 | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
06 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
25 May 2015 | AD01 | Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 | |
25 May 2015 | AD01 | Registered office address changed from 27 Bayliss Avenue London SE28 8NJ to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
31 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
19 May 2012 | CH01 | Director's details changed for Ebunoluwa Esther Ajakaye on 19 May 2012 | |
18 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
|
|
23 Feb 2012 | CH01 | Director's details changed for Esther Ajakaye on 23 February 2012 | |
23 Feb 2012 | CH03 | Secretary's details changed for Esther Ajakaye on 23 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Esther Adebayo on 16 February 2012 | |
17 Feb 2012 | CH03 | Secretary's details changed for Esther Adebayo on 16 February 2012 | |
20 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Esther Ajakaye on 6 July 2011 |