JASMIN VARDIMON COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Registration of charge 043067840001, created on 2025-01-16

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Nick Ian Catliff on 2024-10-17

View Document

18/11/2418 November 2024 Director's details changed for Ms Helen Jane Hackett on 2024-10-17

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr Peter Daniel Corr as a director on 2023-09-25

View Document

05/10/235 October 2023 Appointment of Dr Elizabeth Worth as a director on 2023-09-25

View Document

02/10/232 October 2023 Termination of appointment of Bhavita Bhatt as a director on 2023-09-29

View Document

11/09/2311 September 2023 Termination of appointment of Sarah Louise Surtees as a director on 2023-04-01

View Document

11/09/2311 September 2023 Termination of appointment of Sarah Louise Surtees as a secretary on 2023-04-01

View Document

11/09/2311 September 2023 Appointment of Ms Suzanne Rebecca Leighton as a secretary on 2023-04-01

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

09/05/239 May 2023 Change of name notice

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

26/10/2226 October 2022 Director's details changed for Miss Jasmin Vardimon on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Guy Bar Amotz on 2022-10-18

View Document

20/10/2220 October 2022 Director's details changed for Bhavita Bhatt on 2022-10-18

View Document

17/05/2217 May 2022 Appointment of Mrs Stacie Lee Bennett-Worth as a director on 2022-04-20

View Document

17/05/2217 May 2022 Appointment of Dr Finola Kerrigan as a director on 2022-04-20

View Document

17/05/2217 May 2022 Appointment of Ms Helen Jane Hackett as a director on 2022-04-20

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE CULSHAW

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED BHAVITA BHATT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MILLIKEN

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMIN VARDIMON / 30/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE GRIFFIN CULSHAW / 18/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O JASMIN VARDIMON COMPANY STOUR CENTRE TANNERY LANE ASHFORD KENT TN23 1PL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 18/10/15 NO MEMBER LIST

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS SARAH LOUISE SURTEES

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY JASMIN VARDIMON

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS KATHERINE JANE MILLIKEN

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR NICHOLAS IAN CATLIFF

View Document

05/01/155 January 2015 18/10/14 NO MEMBER LIST

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 18/10/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIDA KHAIRALLAH

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JASMIN VARDIMON / 19/10/2011

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE REBECCA LEIGHTON / 19/10/2011

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY BAR AMOTZ / 19/10/2011

View Document

19/10/1219 October 2012 18/10/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE NORMINGTON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS SARAH LOUISE SURTEES

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIDA KHAIRALLAH / 22/11/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMIN VARDIMON / 10/09/2011

View Document

18/10/1118 October 2011 18/10/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O JASMIN VARDIMON COMPANY STOUR CENTRE TANNERY LANE ASHFORD KENT TN23 1PL UNITED KINGDOM

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JASMIN VARDIMON / 21/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY BAR AMOTZ / 21/09/2010

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MRS CHANTELLE GRIFFIN CULSHAW

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNN

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 28 KENSINGTON STREET BRIGHTON EAST SUSSEX BN1 4AJ

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 18/10/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MS NIDA KHAIRALLAH

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR FABI WAISBORT

View Document

03/12/093 December 2009 18/10/09 NO MEMBER LIST

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE REBECCA LEIGHTON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KATIE NORMINGTON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BAR AMOTZ / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUNN / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'REILLY / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASMIN VARDIMON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABI WAISBORT / 01/10/2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIPE CARDEN

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PROFESSOR KATIE NORMINGTON

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 7B FIVEWAYS ROAD LONDON SW9 7LU

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 18/10/08

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PHILLIPE O'NEILL CARDEN

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 8A ELECTRIC AVENUE LONDON SW9 8JX

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 5 CASSELL HOUSE STOCKWELL ROAD LONDON SW9 9AY

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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