- Company Overview for JAIMEE LTD (10471445)
- Filing history for JAIMEE LTD (10471445)
- People for JAIMEE LTD (10471445)
- More for JAIMEE LTD (10471445)
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) |
---|---|---|---|
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
29 Dec 2021 | AD01 | Registered office address changed from 22 Pickford Lane Bexleyheath DA7 4QW England to 247 High Street Orpington BR6 0NY on 29 December 2021 | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
24 Jun 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Panishkumar Chandulal Morjaria on 20 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Dipti Panish Morjaria on 20 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Panishkumar Chandulal Morjaria as a person with significant control on 20 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mrs Dipti Panish Morjaria as a person with significant control on 20 April 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
09 Mar 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 September 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 22 Pickford Lane 22 Pickford Lane Bexleyheath DA7 4QW England to 22 Pickford Lane Bexleyheath DA7 4QW on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Panishkumar Chandulal Morjaria as a director on 19 January 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from 22a Pickford Lane Bexleyheath DA7 4QW United Kingdom to 22 Pickford Lane 22 Pickford Lane Bexleyheath DA7 4QW on 25 November 2016 | |
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|