Advanced company searchLink opens in new window

J & M BOOZE (DORSET) LIMITED

Company number 08437336

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CH01 Director's details changed for Mr Mehmet Kadir Altiok on 1 November 2023
06 Nov 2023 CH01 Director's details changed for Mr Mehmet Kadir Altiok on 1 November 2023
03 Nov 2023 PSC04 Change of details for Mr Mehmet Kadir Altiok as a person with significant control on 1 November 2023
03 Nov 2023 PSC04 Change of details for Mrs Santa Lavina-Altiok as a person with significant control on 1 November 2023
03 Nov 2023 CH01 Director's details changed for Mrs Santa Lavina-Altiok on 1 November 2023
03 Nov 2023 AD01 Registered office address changed from Flat 2 the Ashes 4a Cavendish Road Bournemouth Dorset BH1 1rd to 63 East Street Blandford Forum DT11 7DX on 3 November 2023
10 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2021 MR01 Registration of charge 084373360001, created on 27 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
03 Aug 2021 AP01 Appointment of Mrs Santa Lavina-Altiok as a director on 1 August 2021
03 Aug 2021 PSC01 Notification of Santa Lavina-Altiok as a person with significant control on 1 August 2021
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Jun 2020 AD01 Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to Flat 2 the Ashes 4a Cavendish Road Bournemouth Dorset BH1 1rd on 17 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Mehmet Kadir Altiok on 10 June 2020
14 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates