Advanced company searchLink opens in new window

JASMINE'S BABY SHOOTS LTD

Company number 07242392

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)
14 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
14 Jun 2018 AP01 Appointment of Mr Bryan Thornton as a director on 14 June 2018
13 Jun 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 June 2018
13 Jun 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 May 2018
10 May 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2018
10 May 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2018
13 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 4 May 2014
Statement of capital on 2014-06-05
  • GBP 1
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
26 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
12 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
27 Mar 2013 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
12 Jun 2012 AR01 Annual return made up to 11 June 2012
12 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
07 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 May 2010 NEWINC Incorporation