Advanced company searchLink opens in new window

JAIMEE LTD

Company number 10471445

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)
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
  • GBP 20