JAZZY BINDI LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Registered office address changed from 505 Katherine Road Forest Gate London E7 8DR to 11 Beauchamp Road London E7 9PD on 2023-07-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJEET SINGH BEDI / 09/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR MANJEET SINGH BEDI

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASVINDER BEDI

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JASPAL KAUR RIKHRA / 15/10/2010

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 1 COCHRANE HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9UD

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KAUR BEDI / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/045 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0319 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

27/10/0327 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 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