Advanced company searchLink opens in new window

JIM & TONIC LIMITED

Company number 10044474

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)
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CH01 Director's details changed for Mr Matthew James Warren on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr John James Mark on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom to 133 High Street London E15 2RB on 13 September 2022
02 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Oct 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
20 Jul 2021 TM01 Termination of appointment of Michele Tieghi as a director on 14 July 2021
20 Jul 2021 TM01 Termination of appointment of Anton Borkmann as a director on 14 July 2021
15 Jul 2021 PSC04 Change of details for Mr John James Mark as a person with significant control on 1 June 2021
15 Jul 2021 CH01 Director's details changed for Mr John James Mark on 1 June 2021
04 Sep 2020 AD01 Registered office address changed from Incuba Business Centre Brewers Hill Road Dunstable Bedfordshire LU6 1AA England to C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 4 September 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 AP01 Appointment of Mr Anton Borkmann as a director on 1 July 2020
02 Jul 2020 PSC04 Change of details for Mr John James Mark as a person with significant control on 1 July 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,001
02 Jul 2020 AP01 Appointment of Mr Michele Tieghi as a director on 1 July 2020
23 Jun 2020 MR01 Registration of charge 100444740001, created on 11 June 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 TM01 Termination of appointment of Nick Woodward as a director on 24 September 2019