- Company Overview for JAMMING STATION C.I.C. (10157715)
- Filing history for JAMMING STATION C.I.C. (10157715)
- People for JAMMING STATION C.I.C. (10157715)
- More for JAMMING STATION C.I.C. (10157715)
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 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 May 2023 | CH01 | Director's details changed for Jacqueline Ann Perks on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Ms Beth Naomi Coombes on 1 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Dec 2022 | PSC04 | Change of details for Mrs Jacqueline Perks as a person with significant control on 29 December 2022 | |
16 May 2022 | AD01 | Registered office address changed from The Mansion Fore Street Totnes TQ9 5RP England to The Town Mill Coronation Road Totnes Devon TQ9 5DF on 16 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 87a High Street Totnes Devon TQ9 5PB to The Mansion Fore Street Totnes TQ9 5RP on 25 November 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
12 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | AP01 | Appointment of Mrs Amanda Cherry Chadwick as a director on 18 October 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
14 Jun 2018 | PSC07 | Cessation of Lee Friese-Greene as a person with significant control on 8 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Lee Amanda Friese-Greene as a director on 5 February 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Jun 2017 | PSC04 | Change of details for Mr Lee Friese-Greene as a person with significant control on 22 October 2016 |