- Company Overview for JAY ANTON DE PARIS LIMITED (07303259)
- Filing history for JAY ANTON DE PARIS LIMITED (07303259)
- People for JAY ANTON DE PARIS LIMITED (07303259)
- More for JAY ANTON DE PARIS LIMITED (07303259)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
06 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
22 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
22 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 145-147 St. John Street London EC1V 4PW to Group Adp Thremhall Park Start Hill Bishops Stortford Herts CM22 7WE on 14 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
22 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mrs Hardarshan Kaur on 20 January 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from Priory Stables Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB on 14 January 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
14 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Mrs Hardarshan Kaur on 30 June 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from the Barn Tye Green Elsenham Bishops Stortford Herts CM22 6DY England on 23 March 2011 | |
02 Jul 2010 | NEWINC | Incorporation |