- Company Overview for JASMIN PROPERTIES LTD (08809857)
- Filing history for JASMIN PROPERTIES LTD (08809857)
- People for JASMIN PROPERTIES LTD (08809857)
- Charges for JASMIN PROPERTIES LTD (08809857)
- More for JASMIN PROPERTIES LTD (08809857)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
16 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
12 Jun 2019 | MR04 | Satisfaction of charge 088098570001 in full | |
12 Jun 2019 | MR04 | Satisfaction of charge 088098570002 in full | |
18 Apr 2019 | PSC01 | Notification of Naveed Aurakzai as a person with significant control on 10 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Mohamed Yangui as a person with significant control on 10 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Mohamed Ali Bacha as a person with significant control on 10 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Naveed Aurakzai as a director on 10 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Mohamed Ali Bacha as a director on 10 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 102 Fulham Palace Road London W6 9PL England to 84 C/O High Street Slough SL1 1EL on 18 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 088098570005, created on 10 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 088098570004, created on 10 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 088098570003, created on 10 April 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates |