- Company Overview for JSM INNOVATIONS LIMITED (10183497)
- Filing history for JSM INNOVATIONS LIMITED (10183497)
- People for JSM INNOVATIONS LIMITED (10183497)
- More for JSM INNOVATIONS LIMITED (10183497)
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:
|
|
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 |