- Company Overview for JAM 7 LIMITED (15353498)
- Filing history for JAM 7 LIMITED (15353498)
- People for JAM 7 LIMITED (15353498)
- More for JAM 7 LIMITED (15353498)
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) |
---|---|---|---|
10 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
10 Feb 2025 | CH01 | Director's details changed for Mr Mitchell Craig Feldman on 5 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr Jason Kenneth Nash on 5 February 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Mitchell Craig Feldman as a person with significant control on 5 February 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Jason Kenneth Nash as a person with significant control on 5 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 7 February 2025 | |
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | SH02 | Sub-division of shares on 16 January 2025 | |
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
15 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-15
|