ROXANNE FIRST FINE JEWELLERY LIMITED
Company number 10592434
- Company Overview for ROXANNE FIRST FINE JEWELLERY LIMITED (10592434)
- Filing history for ROXANNE FIRST FINE JEWELLERY LIMITED (10592434)
- People for ROXANNE FIRST FINE JEWELLERY LIMITED (10592434)
- More for ROXANNE FIRST FINE JEWELLERY LIMITED (10592434)
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) |
---|---|---|---|
07 Aug 2024 | AP01 | Appointment of Mr Jonathan Marc First as a director on 7 August 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
13 Sep 2021 | AD01 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 September 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 3-6 Bank Studios 23 Park Royal Road London NW10 7JH England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 17 September 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
06 Dec 2019 | CH01 | Director's details changed for Ms Roxanne First on 1 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Clarice Holdings Limited as a person with significant control on 1 December 2019 | |
06 Dec 2019 | PSC01 | Notification of Roxanne First as a person with significant control on 1 December 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Suite 7-4 Alperton House Alperton House Bridgewater Road Wembley HA0 1EH England to 3-6 Bank Studios 23 Park Royal Road London NW10 7JH on 6 November 2019 | |
02 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 May 2019 | AD01 | Registered office address changed from 38 38 the Limes Avenue New Southgate London London N11 1RH England to Suite 7-4 Alperton House Alperton House Bridgewater Road Wembley HA0 1EH on 21 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
22 May 2017 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA United Kingdom to 38 38 the Limes Avenue New Southgate London London N11 1RH on 22 May 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Miss Roxanne First on 1 February 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|