JAMIES ITALIAN NORTH AMERICA LIMITED
Company number 07903954
- Company Overview for JAMIES ITALIAN NORTH AMERICA LIMITED (07903954)
- Filing history for JAMIES ITALIAN NORTH AMERICA LIMITED (07903954)
- People for JAMIES ITALIAN NORTH AMERICA LIMITED (07903954)
- More for JAMIES ITALIAN NORTH AMERICA LIMITED (07903954)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for John Stuart Dewar on 12 September 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Apr 2021 | AP01 | Appointment of John Stuart Dewar as a director on 30 April 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Paul Gregory Hunt as a director on 12 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Miss Pamela Jane Lovelock as a director on 12 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Paul Gregory Hunt on 1 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 1 July 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Simon Benedict Blagden as a director on 3 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Benwell House 13-15 Benwell Road London N7 7BL England to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL to Benwell House 13-15 Benwell Road London N7 7BL on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 30 September 2017 |