Advanced company searchLink opens in new window

JAMI CLOTHING CO. LIMITED

Company number 07960142

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)
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
  • GBP 120
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