Advanced company searchLink opens in new window

JACOBS RIMELL LIMITED

Company number 03436170

Filter by category

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)
29 Sep 2023 AA Full accounts made up to 30 September 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
25 Mar 2022 AA Full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 Jun 2021 AA Full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Sep 2020 AA Full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
09 Jul 2019 AA Full accounts made up to 30 September 2018
01 Jul 2019 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
14 Jun 2018 AA Full accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
23 May 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017 AD01 Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
29 Mar 2017 AA Full accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
07 Sep 2016 AA Full accounts made up to 30 September 2015
19 Oct 2015 TM01 Termination of appointment of Shane Henry Carolan as a director on 9 October 2015
19 Oct 2015 TM02 Termination of appointment of Shane Carolan as a secretary on 9 October 2015
19 Oct 2015 AP03 Appointment of Neville Thomas Walker as a secretary on 9 October 2015
19 Oct 2015 AP01 Appointment of Neville Thomas Walker as a director on 9 October 2015
13 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
22 Jul 2015 AA Full accounts made up to 30 September 2014