Advanced company searchLink opens in new window

JSM INNOVATIONS LIMITED

Company number 10183497

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
09 Dec 2024 CH01 Director's details changed for Mr Jayanta Kumar Mandal on 4 March 2023
09 Dec 2024 PSC07 Cessation of Jsm Innovations Llp, India as a person with significant control on 10 November 2016
09 Dec 2024 PSC01 Notification of Jayanta Kumar Mandal as a person with significant control on 10 November 2016
04 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with updates
27 Nov 2024 CH01 Director's details changed for Mr Jayanta Kumar Mandal on 18 November 2024
18 Nov 2024 CH01 Director's details changed for Mrs Jasmine Pradeep Karmarkar on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to First Floor 5 Fleet Place London EC4M 7rd on 18 November 2024
03 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,484
03 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
02 Oct 2023 AP01 Appointment of Mrs Jasmine Pradeep Karmarkar as a director on 15 September 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
18 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
02 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
27 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
16 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
10 Apr 2019 PSC07 Cessation of Mohammad Arsalaan Khan as a person with significant control on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Mohammad Arsalaan Khan as a director on 10 April 2019
10 Apr 2019 TM02 Termination of appointment of Mohammed Arsalaan Khan as a secretary on 10 April 2019
02 Jan 2019 AD01 Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2 January 2019
14 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates