CAFE JASMINE LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Change of details for Ms Yasemin Ilgazil as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 27 Kingsdown Road London E11 3LW England to 109a Kingsland High Street London E8 2PB on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Ms Yasemin Ilgazil on 2022-11-14

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 59-60 THE MARKET SQUARE LONDON N9 0TZ

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MS YASEMIN ILGAZIL / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS YASEMIN ILGAZIL / 17/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED JASMINE CLEANING LIMITED CERTIFICATE ISSUED ON 28/04/20

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YASEMIN ILGAZIL / 20/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MS YASEMIN ILGAZIL / 20/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 64 GREEN LANES LONDON N16 9NH UNITED KINGDOM

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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