- Company Overview for ASHES MEMORIAL JEWELLERY LIMITED (08815827)
- Filing history for ASHES MEMORIAL JEWELLERY LIMITED (08815827)
- People for ASHES MEMORIAL JEWELLERY LIMITED (08815827)
- More for ASHES MEMORIAL JEWELLERY LIMITED (08815827)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | PSC04 | Change of details for Mrs Julia Mary Bochenski as a person with significant control on 31 December 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
21 Dec 2019 | PSC07 | Cessation of David Michael Bochenski as a person with significant control on 1 January 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | AP01 | Appointment of Mr David Michael Bochenski as a director on 24 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CERTNM |
Company name changed ashes into jewellery LIMITED\certificate issued on 25/06/18
|
|
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CONNOT | Change of name notice | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
16 Dec 2017 | TM01 | Termination of appointment of David Michael Bochenski as a director on 10 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Unit 6, Trinity Methodist Church George Street Burton-on-Trent Staffordshire DE14 1DP England to 43a Cross Street Suite 1, Cross Street Business Centre Burton-on-Trent Staffordshire DE14 1EF on 25 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 May 2016 | AD01 | Registered office address changed from 43a Cross Street Suite 5, Cross Street Business Centre Burton-on-Trent Staffordshire DE14 1EF to Unit 6, Trinity Methodist Church George Street Burton-on-Trent Staffordshire DE14 1DP on 21 May 2016 |