- Company Overview for ALL THAT JAZZ LIMITED (11715873)
- Filing history for ALL THAT JAZZ LIMITED (11715873)
- People for ALL THAT JAZZ LIMITED (11715873)
- More for ALL THAT JAZZ LIMITED (11715873)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Sep 2023 | TM01 | Termination of appointment of James Milton as a director on 23 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
24 Mar 2023 | CERTNM |
Company name changed kma global trading LIMITED\certificate issued on 24/03/23
|
|
24 Mar 2023 | AP01 | Appointment of Mr James Milton as a director on 23 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Michael George Williams as a director on 23 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Sayed Ahmed Mohamed Kassab as a director on 23 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Ahmed Mohamed Ahmed Kassab as a director on 23 March 2023 | |
24 Mar 2023 | PSC01 | Notification of Michael George Williams as a person with significant control on 23 March 2023 | |
24 Mar 2023 | PSC04 | Change of details for Dr Ronie Silva as a person with significant control on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to 4 Nisbett Walk Sidcup DA14 6BT on 23 March 2023 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 23 September 2021 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
28 Jul 2020 | AP01 | Appointment of Mr Ahmed Mohamed Ahmed Kassab as a director on 28 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Sayed Ahmed Mohamed Kassab as a director on 28 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
27 Apr 2020 | TM01 | Termination of appointment of Ahmed Kassab as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Sayed Kassab as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Richard Wilbye Belfield as a director on 27 April 2020 | |
27 Apr 2020 | TM02 | Termination of appointment of Richard Wilbye Belfield as a secretary on 27 April 2020 |