Advanced company searchLink opens in new window

PEANUT BUTTER JAM & CO LIMITED

Company number 09469853

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)
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
  • GBP 100
02 Jun 2015 CERTNM Company name changed gingerleaf nutrition LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-03-31
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