Advanced company searchLink opens in new window

JASMINE CUISINE LIMITED

Company number SC528354

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 TM01 Termination of appointment of Stephen Lee as a director on 1 April 2019
19 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
14 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jan 2017 AD01 Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 20 Main Street Bothwell Glasgow G71 8RB on 5 January 2017
22 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Aug 2016 AP01 Appointment of Mr Andrew Wai Chung Li as a director on 1 March 2016
02 Mar 2016 AP01 Appointment of Mr Stephen Lee as a director on 1 March 2016
02 Mar 2016 AD01 Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Cosec Limited as a director on 1 March 2016
02 Mar 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 1 March 2016
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 1