JASMINE SILK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Director's details changed for Mr Liqiang Zhao on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with updates |
09/11/229 November 2022 | Change of details for Xiaoyi Shen as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mr Liqiang Zhao as a person with significant control on 2022-11-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
03/10/213 October 2021 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 3 DELTA WAY OADES PLANT ESTATE EGHAM SURREY TW20 8RX ENGLAND |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067379930002 |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067379930001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIQIANG ZHAO |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOYI SHEN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIQIANG ZHAO / 01/10/2016 |
09/11/169 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / XIAOYI SHEN / 01/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 59 GLEBE ROAD EGHAM SURREY TW20 8BU |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIQIANG ZHAO / 01/10/2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 59 GLEBE ROAD EGHAM SURREY TW20 8BU |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / XIAOYI SHEN / 11/10/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIQIANG ZHAO / 11/10/2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM FLAT 23 ALBANY COURT ALBANY PLACE EGHAM SURREY TW20 9GP |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/11/0917 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIQIANG ZHAO / 09/04/2009 |
09/04/099 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / XIAOYI SHEN / 09/04/2009 |
03/04/093 April 2009 | LOCATION OF DEBENTURE REGISTER |
03/04/093 April 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
03/04/093 April 2009 | LOCATION OF REGISTER OF MEMBERS |
03/04/093 April 2009 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 13 ST. JOHNS COURT, CHURCH ROAD EGHAM TW20 9QA UNITED KINGDOM |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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