- Company Overview for PEANUT BUTTER JAM & CO LIMITED (09469853)
- Filing history for PEANUT BUTTER JAM & CO LIMITED (09469853)
- People for PEANUT BUTTER JAM & CO LIMITED (09469853)
- More for PEANUT BUTTER JAM & CO LIMITED (09469853)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
18 Mar 2022 | PSC04 | Change of details for Mrs Antonia Habdank-Toczyska as a person with significant control on 1 March 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jul 2019 | AD01 | Registered office address changed from 5 Roman Road London W4 1NA United Kingdom to 21 Beverley Road London W4 2LP on 28 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
31 Dec 2017 | AD01 | Registered office address changed from 21 Beverley Road Chiswick London W4 2LP United Kingdom to 5 Roman Road London W4 1NA on 31 December 2017 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
18 Jun 2016 | CH01 | Director's details changed for Antonia Habdank on 16 June 2016 | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
02 Jun 2015 | CERTNM |
Company name changed gingerleaf nutrition LIMITED\certificate issued on 02/06/15
|
|
01 Jun 2015 | TM01 | Termination of appointment of Richard Harold Bradbury as a director on 31 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Aleksander Habdank as a director on 31 March 2015 |