Advanced company searchLink opens in new window

J.S.S. TOBACCO LTD

Company number 07081533

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)
01 Sep 2021 CH01 Director's details changed for Mr Panikos Nikolaidis on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Jamal Abdulnaser Mahmoud Al-Mahamid as a person with significant control on 9 August 2021
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Nov 2018 AD02 Register inspection address has been changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
22 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 22 August 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
02 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
01 Dec 2017 PSC01 Notification of Panikos Nikolaidis as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 Nov 2015 AD03 Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
20 Nov 2015 AD02 Register inspection address has been changed to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
12 Nov 2015 AP01 Appointment of Mr Panikos Nikolaidis as a director on 23 October 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 CH04 Secretary's details changed for Appleton Secretaries Limited on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 21 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 May 2014 AA Total exemption small company accounts made up to 30 November 2012