JASMINE DI MILO LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JEFFREY BYRNE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JASMINE FAYED

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FALLOWFIELD / 27/10/2010

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE LINNEA FAYED / 27/10/2010

View Document

01/11/101 November 2010 30/01/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL

View Document

11/09/1011 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON DEAN

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE LINNEA FAYED / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FALLOWFIELD / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 02/02/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS; AMEND

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 COMPANY NAME CHANGED GEMINI JEANS LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

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