Advanced company searchLink opens in new window

J & M HAMPER LIMITED

Company number 09900265

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)
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Nov 2022 AD01 Registered office address changed from 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 November 2022
03 Nov 2022 AD01 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 CH01 Director's details changed for Mrs Maria Teresa Roel on 1 September 2022
09 Jun 2022 PSC04 Change of details for Mrs Maria Teresa Roel as a person with significant control on 9 June 2022
30 May 2022 AD01 Registered office address changed from Kemp House City Road 152-160 London EC1V 2NX England to 124 City Road 124 City Road London EC1V 2NX on 30 May 2022
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from Chynoweth House Apt 11007 Trevissome Park Truro Cornwall TR4 8UN England to Kemp House City Road 152-160 London EC1V 2NX on 8 September 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
18 Jun 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Flat B 44a Chiswick Lane Chiswick London W4 2JQ England to Chynoweth House Apt 11007 Trevissome Park Truro Cornwall TR4 8UN on 8 November 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
27 Aug 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mrs Maria Teresa Roel on 17 September 2016
15 Jun 2016 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road Ealing London W5 5TL to Flat B 44a Chiswick Lane Chiswick London W4 2JQ on 15 June 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100