JAZZ AFTER DARK LIMITED
Company Documents
Date | Description |
---|---|
21/03/2421 March 2024 New | Change of details for Ms Bridget Noonan as a person with significant control on 2016-04-06 |
20/03/2420 March 2024 New | Confirmation statement made on 2024-03-19 with updates |
20/03/2420 March 2024 New | Notification of Omar Mohamed Shaker as a person with significant control on 2023-05-09 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Change of details for Ms Bridget Noonan as a person with significant control on 2017-08-10 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS BREIGE NOONAN / 27/05/2020 |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MS BREIGE NOONAN / 27/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MS BREIGE NOONAN / 10/08/2017 |
14/08/1714 August 2017 | 10/08/17 STATEMENT OF CAPITAL GBP 2 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
11/04/1611 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/04/1411 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNIT 2, KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD NEW MOLDEN SURREY KT3 3ST |
03/04/133 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts For Year Ended 31/03/13 |
04/04/124 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts For Year Ended 31/03/12 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/05/116 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/04/1022 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BREIGE NOONAN / 19/03/2010 |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY ASSOCIATED ONSULTANCY SERVICES LTD |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/04/0726 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0610 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/059 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0422 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/04/0312 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/04/025 April 2002 | NEW SECRETARY APPOINTED |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
19/03/0219 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company