Advanced company searchLink opens in new window

JAMIE'S ITALIAN LIMITED

Company number 04814000

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)
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
26 Sep 2018 MA Memorandum and Articles of Association
26 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2018 MR01 Registration of charge 048140000057, created on 9 September 2018
01 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Apr 2018 AD01 Registered office address changed from Johq Benwell House 15 -21 Benwell Road London N7 7BL England to Benwell House Benwell Road London N7 7BL on 27 April 2018
18 Apr 2018 TM01 Termination of appointment of Crispin Holder as a director on 5 April 2018
06 Mar 2018 AD01 Registered office address changed from 2 Gay Street Bath BA1 2PH to Johq Benwell House 15 -21 Benwell Road London N7 7BL on 6 March 2018
22 Feb 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
17 Jan 2018 TM01 Termination of appointment of Ian Smeeton Neill as a director on 17 January 2018
08 Jan 2018 PSC01 Notification of Jamie Trevor Oliver as a person with significant control on 20 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 3,000,098.41
22 Dec 2017 PSC05 Change of details for Jamie's Italian Holdings Limited as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Jamie Trevor Oliver as a person with significant control on 20 December 2017
21 Dec 2017 PSC02 Notification of Jamie's Italian Holdings Limited as a person with significant control on 20 December 2017
20 Dec 2017 SH10 Particulars of variation of rights attached to shares
01 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 AA Group of companies' accounts made up to 1 January 2017
04 Oct 2017 AP01 Appointment of Mr Crispin Holder as a director on 3 October 2017
04 Oct 2017 AP01 Appointment of Mr Jonathan Charles Knight as a director on 3 October 2017
04 Oct 2017 TM01 Termination of appointment of Simon Benedict Blagden as a director on 3 October 2017
02 Oct 2017 TM01 Termination of appointment of Tara Ann O'neill as a director on 1 October 2017
22 Sep 2017 MR01 Registration of charge 048140000056, created on 18 September 2017
19 Jul 2017 PSC01 Notification of Jamie Trevor Oliver as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates