- Company Overview for J.S.S. TOBACCO LTD (07081533)
- Filing history for J.S.S. TOBACCO LTD (07081533)
- People for J.S.S. TOBACCO LTD (07081533)
- Registers for J.S.S. TOBACCO LTD (07081533)
- More for J.S.S. TOBACCO LTD (07081533)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
31 Aug 2022 | TM01 | Termination of appointment of Panikos Nikolaidis as a director on 25 August 2022 | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2021 | AP01 | Appointment of Mr. Khaled Al-Mahamid as a director on 1 November 2021 | |
03 Nov 2021 | PSC01 | Notification of Khaled Al-Mahamid as a person with significant control on 1 October 2021 | |
03 Nov 2021 | PSC07 | Cessation of Panikos Nikolaidis as a person with significant control on 1 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Jamal Abdulnaser Mahmoud Al-Mahamid as a person with significant control on 1 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Adam Mohmoud Al-Mahamid as a person with significant control on 1 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Jamal Abdul Naser Mahmoud Al-Mahamid as a director on 1 November 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
22 Oct 2021 | AD02 | Register inspection address has been changed from 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW England to 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW | |
22 Oct 2021 | AD02 | Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW | |
21 Oct 2021 | AD03 | Register(s) moved to registered inspection location 4 the Mews Bridge Road Twickenham London TW1 1RF | |
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
11 Oct 2021 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | PSC01 | Notification of Adam Mohmoud Al-Mahamid as a person with significant control on 9 August 2021 |