- Company Overview for JAMIE JEWITT LIMITED (09360967)
- Filing history for JAMIE JEWITT LIMITED (09360967)
- People for JAMIE JEWITT LIMITED (09360967)
- More for JAMIE JEWITT LIMITED (09360967)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
11 Dec 2018 | CH01 | Director's details changed for Jamie Luke Jewitt on 11 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
28 Feb 2018 | PSC04 | Change of details for Jamie Luke Jewitt as a person with significant control on 28 February 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Jamie Luke Jewitt on 28 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
07 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Jamie Luke Jewitt on 5 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
18 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-18
|