- Company Overview for JAAM MERCHANTS LTD (08660741)
- Filing history for JAAM MERCHANTS LTD (08660741)
- People for JAAM MERCHANTS LTD (08660741)
- More for JAAM MERCHANTS LTD (08660741)
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) |
---|---|---|---|
18 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
10 May 2023 | AD01 | Registered office address changed from Room 3, First Floor 112-126 Westmoore Street Charlton London SE7 8NQ England to 35 Buttmarsh Close London SE18 7JA on 10 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
21 Apr 2020 | AP01 | Appointment of Mr Oluwatoyin Azeez Agboola as a director on 10 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 59 Maryon Road London SE7 8DA England to Room 3, First Floor 112-126 Westmoore Street Charlton London SE7 8NQ on 21 April 2020 | |
21 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
21 Mar 2020 | AD01 | Registered office address changed from Flat 1, Lolland House Maryon Road Charlton Greenwich SE7 8DF England to 59 Maryon Road London SE7 8DA on 21 March 2020 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
11 May 2017 | AD01 | Registered office address changed from 65 Hutchins Road Thamesmead London Grater London SE28 8SE to Flat 1, Lolland House Maryon Road Charlton Greenwich SE7 8DF on 11 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with no updates | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Abduljeleel Adetunji on 23 December 2013 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|