Advanced company searchLink opens in new window

J.S.S. TOBACCO LTD

Company number 07081533

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 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
31 Aug 2022 TM01 Termination of appointment of Panikos Nikolaidis as a director on 25 August 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2021 AP01 Appointment of Mr. Khaled Al-Mahamid as a director on 1 November 2021
03 Nov 2021 PSC01 Notification of Khaled Al-Mahamid as a person with significant control on 1 October 2021
03 Nov 2021 PSC07 Cessation of Panikos Nikolaidis as a person with significant control on 1 November 2021
03 Nov 2021 PSC07 Cessation of Jamal Abdulnaser Mahmoud Al-Mahamid as a person with significant control on 1 November 2021
03 Nov 2021 PSC07 Cessation of Adam Mohmoud Al-Mahamid as a person with significant control on 1 October 2021
03 Nov 2021 TM01 Termination of appointment of Jamal Abdul Naser Mahmoud Al-Mahamid as a director on 1 November 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 AD02 Register inspection address has been changed from 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW England to 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW
22 Oct 2021 AD02 Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW
21 Oct 2021 AD03 Register(s) moved to registered inspection location 4 the Mews Bridge Road Twickenham London TW1 1RF
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 100
11 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 PSC01 Notification of Adam Mohmoud Al-Mahamid as a person with significant control on 9 August 2021
01 Sep 2021 CH01 Director's details changed for Mr Panikos Nikolaidis on 1 September 2021