- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |