Advanced company searchLink opens in new window

ROXANNE FIRST FINE JEWELLERY LIMITED

Company number 10592434

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)
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
  • GBP 2