JASSIANE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCessation of Richard Simon Lewis as a person with significant control on 2025-07-29

View Document

18/08/2518 August 2025 NewNotification of Aaron Joseph Lewis as a person with significant control on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Aaron Joseph Lewis as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Shirley Lewis as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Joshua Ephraim Lewis as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Richard Simon Lewis as a director on 2025-07-29

View Document

25/07/2525 July 2025 Resolutions

View Document

25/07/2525 July 2025 Memorandum and Articles of Association

View Document

23/07/2523 July 2025 Appointment of Shirley Lewis as a director on 2025-07-17

View Document

23/07/2523 July 2025 Appointment of Joshua Ephraim Lewis as a director on 2025-07-17

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Change of details for Richard Simon Lewis as a person with significant control on 2024-03-31

View Document

20/12/2420 December 2024 Cessation of Shirley Lewis as a person with significant control on 2024-03-31

View Document

20/12/2420 December 2024 Cessation of Joshua Ephraim Lewis as a person with significant control on 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Shirley Lewis as a director on 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Joshua Ephraim Lewis as a director on 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/10/2130 October 2021 Notification of Joshua Ephraim Lewis as a person with significant control on 2020-07-06

View Document

30/10/2130 October 2021 Notification of Richard Simon Lewis as a person with significant control on 2020-07-06

View Document

30/10/2130 October 2021 Notification of Shirley Lewis as a person with significant control on 2020-07-06

View Document

26/10/2126 October 2021 Withdrawal of a person with significant control statement on 2021-10-26

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

07/03/187 March 2018 CESSATION OF RICHARD SIMON LEWIS AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/03/176 March 2017 PREVEXT FROM 27/03/2016 TO 30/06/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

07/12/167 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

25/04/1625 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

15/12/1515 December 2015 04/11/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 04/11/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 04/11/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

12/11/1212 November 2012 04/11/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MICHAEL SANGER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID REICHMANN

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 04/11/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM GROSVENOR HOUSE, 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 04/11/10 NO MEMBER LIST

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REICHMANN / 01/10/2009

View Document

14/12/0914 December 2009 04/11/09 NO MEMBER LIST

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 04/11/08

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED EDGWARE CHARITIES LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MRS SHIRLEY LEWIS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR JOSHUA LEWIS

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 04/11/07

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 04/11/06

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 04/11/05

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 04/11/04

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

04/11/034 November 2003 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