- Company Overview for JANE NORMAN INTERNATIONAL LIMITED (SC473798)
- Filing history for JANE NORMAN INTERNATIONAL LIMITED (SC473798)
- People for JANE NORMAN INTERNATIONAL LIMITED (SC473798)
- Charges for JANE NORMAN INTERNATIONAL LIMITED (SC473798)
- More for JANE NORMAN INTERNATIONAL LIMITED (SC473798)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 25 February 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 26 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
06 Jan 2022 | PSC02 | Notification of Banbury Street Five Limited as a person with significant control on 19 November 2021 | |
06 Jan 2022 | PSC07 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 27 February 2021 | |
01 Oct 2021 | PSC02 | Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 | |
01 Oct 2021 | PSC07 | Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of John Anthony Herring as a director on 18 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Carmel Leigh as a director on 18 August 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Lauren Sarah Day as a director on 22 June 2021 | |
26 May 2021 | AA | Full accounts made up to 29 February 2020 | |
20 May 2021 | AP01 | Appointment of Mr John Robert Jackson as a director on 19 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
22 Oct 2020 | TM01 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 | |
05 Mar 2020 | MR04 | Satisfaction of charge SC4737980002 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge SC4737980001 in full | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
02 Mar 2020 | PSC02 | Notification of Ewm (Topco) Limited as a person with significant control on 28 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Ewm (2011) Limited as a person with significant control on 28 February 2020 | |
05 Dec 2019 | AA | Accounts for a small company made up to 2 March 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Miss Lauren Sarah Day on 14 September 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 |