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