- Company Overview for JASH (CW) LIMITED (07022798)
- Filing history for JASH (CW) LIMITED (07022798)
- People for JASH (CW) LIMITED (07022798)
- Charges for JASH (CW) LIMITED (07022798)
- Insolvency for JASH (CW) LIMITED (07022798)
- More for JASH (CW) LIMITED (07022798)
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) |
---|---|---|---|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
16 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 7 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Jethaji Maldeji Odedra as a director on 30 June 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | CH01 | Director's details changed for Mr Bharatkumar Amin on 25 January 2013 | |
25 Jan 2013 | CH03 | Secretary's details changed for Bharatkumar Amin on 25 January 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
18 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
30 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2009 | CERTNM |
Company name changed grandbay LIMITED\certificate issued on 26/10/09
|
|
26 Oct 2009 | CONNOT | Change of name notice | |
22 Oct 2009 | AP03 | Appointment of Bharatkumar Amin as a secretary | |
22 Oct 2009 | AP01 | Appointment of Bharatkumar Amin as a director | |
22 Oct 2009 | AP01 | Appointment of Arunkumar Amin as a director | |
22 Oct 2009 | AA01 | Current accounting period extended from 30 September 2010 to 31 January 2011 | |
22 Oct 2009 | AD01 | Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 22 October 2009 | |
20 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association |