Advanced company searchLink opens in new window

JIMMY'S ICED COFFEE LIMITED

Company number 07451862

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)
21 Jun 2023 CH01 Director's details changed for Mr Luke Andrew Murphy Wilkes on 20 June 2023
21 Jun 2023 PSC04 Change of details for Mrs Suzanne Margaret Owen as a person with significant control on 20 June 2023
22 Dec 2022 AAMD Amended accounts for a small company made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Oct 2022 CH01 Director's details changed for Mr Luke Andrew Murphy Wilkes on 10 October 2022
20 Sep 2022 CH01 Director's details changed for Ms Suzanne Margaret Owen on 20 September 2022
20 Sep 2022 CH01 Director's details changed for James Robert Cregan on 20 September 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
22 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
08 Oct 2020 TM01 Termination of appointment of Richard John Exley as a director on 2 October 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2019 SH08 Change of share class name or designation
20 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
08 Nov 2018 TM02 Termination of appointment of Maurice Cregan as a secretary on 13 September 2018
10 Oct 2018 SH02 Sub-division of shares on 26 September 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 CH01 Director's details changed for Miss Suzanne Margaret Cregan on 28 June 2018
08 Oct 2018 PSC04 Change of details for Ms Suzanne Margaret Cregan as a person with significant control on 28 June 2018