Advanced company searchLink opens in new window

THE JEWELLERY STORE LONDON LTD

Company number 08799673

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)
09 Jul 2019 PSC04 Change of details for Mrs Nidhi Jajodia as a person with significant control on 8 July 2019
09 Jul 2019 TM01 Termination of appointment of Nidhi Jajodia as a director on 8 July 2019
09 Jul 2019 AP01 Appointment of Mr Dipesh Saria as a director on 8 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
03 May 2019 AP03 Appointment of Mr Dipesh Saria as a secretary on 3 May 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
03 May 2019 PSC01 Notification of Nidhi Jajodia as a person with significant control on 25 April 2019
03 May 2019 PSC07 Cessation of Dipesh Saria as a person with significant control on 26 April 2019
03 May 2019 TM01 Termination of appointment of Dipesh Saria as a director on 26 April 2019
03 May 2019 AP01 Appointment of Mrs Nidhi Jajodia as a director on 25 April 2019
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane, Harrow HA2 7HH to Boundary House Cricket Field Road Uxbridge UB8 1QG on 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Mr Dipesh Saria on 1 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 CERTNM Company name changed the jewelry store LIMITED\certificate issued on 05/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 1