- Company Overview for JASMAR ASSOCIATES LIMITED (08633507)
- Filing history for JASMAR ASSOCIATES LIMITED (08633507)
- People for JASMAR ASSOCIATES LIMITED (08633507)
- More for JASMAR ASSOCIATES LIMITED (08633507)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to 128 City Road London EC1V 2NX on 1 February 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jul 2021 | PSC04 | Change of details for Jacqueline Ann Scull as a person with significant control on 30 July 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Steven Marc Abramson on 30 July 2021 | |
16 Jul 2021 | PSC01 | Notification of Steven Marc Abramson as a person with significant control on 2 December 2019 | |
05 Jul 2021 | PSC01 | Notification of Jacqueline Ann Scull as a person with significant control on 1 July 2021 | |
05 Jul 2021 | PSC07 | Cessation of Jacqueline Ann Scull as a person with significant control on 1 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
10 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
23 Jun 2020 | AD01 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 June 2020 | |
03 Dec 2019 | AP01 | Appointment of Mr Steven Marc Abramson as a director on 2 December 2019 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates |