- Company Overview for JIMMY'S ICED COFFEE LIMITED (07451862)
- Filing history for JIMMY'S ICED COFFEE LIMITED (07451862)
- People for JIMMY'S ICED COFFEE LIMITED (07451862)
- Charges for JIMMY'S ICED COFFEE LIMITED (07451862)
- More for JIMMY'S ICED COFFEE LIMITED (07451862)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Jeremy Robert Brown as a director on 18 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Mollie Stoker as a director on 18 January 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
17 May 2024 | MR04 | Satisfaction of charge 074518620002 in full | |
03 Jan 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
03 Aug 2023 | PSC07 | Cessation of James Robert Cregan as a person with significant control on 1 August 2023 | |
02 Aug 2023 | PSC02 | Notification of Britvic Soft Drinks Limited as a person with significant control on 1 August 2023 | |
02 Aug 2023 | PSC07 | Cessation of Suzanne Margaret Owen as a person with significant control on 1 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from Unit 1 Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Luke Andrew Murphy Wilkes as a director on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Suzanne Margaret Owen as a director on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Stephen Walter Mckay as a director on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Simon Anthony Glidden Henderson as a director on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of James Robert Cregan as a director on 1 August 2023 | |
02 Aug 2023 | TM02 | Termination of appointment of Judith Anne Cregan as a secretary on 1 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Tom Smethers as a director on 1 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mollie Stoker as a director on 1 August 2023 | |
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
01 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 May 2014
|
|
25 Jul 2023 | MR04 | Satisfaction of charge 074518620001 in full | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Stephen Walter Mckay on 20 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Stephen Walter Mckay on 20 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Ms Suzanne Margaret Owen on 20 June 2023 |