- Company Overview for JAMI CLOTHING CO. LIMITED (07960142)
- Filing history for JAMI CLOTHING CO. LIMITED (07960142)
- People for JAMI CLOTHING CO. LIMITED (07960142)
- More for JAMI CLOTHING CO. LIMITED (07960142)
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) |
---|---|---|---|
25 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
27 Jul 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 47 Butts Green Road Hornchurch Essex RM11 2JS to 3 Cobalt Place 121 Churchill Loughton Essex IG10 1QR on 13 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Megan Elizabeth Lennard on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Holly Baker on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Ms Abigail Francesca Lennard as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Ms Megan Elizabeth Lennard as a person with significant control on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Abigail Francesca Lennard on 12 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | PSC01 | Notification of Holly Baker as a person with significant control on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Sapphire Group (Gb) Limited as a person with significant control on 5 January 2020 | |
05 Feb 2020 | PSC01 | Notification of Abigail Francesca Lennard as a person with significant control on 5 February 2020 | |
05 Feb 2020 | PSC01 | Notification of Megan Elizabeth Lennard as a person with significant control on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Ms Megan Elizabeth Lennard as a director on 5 February 2020 | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
05 Feb 2020 | AP01 | Appointment of Ms Abigail Francesca Lennard as a director on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Glen Howard Baker as a director on 5 February 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates |