JAZZY BINDI LIMITED
Company Documents
Date | Description |
---|---|
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANJEET SINGH BEDI / 09/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR MANJEET SINGH BEDI |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER BEDI |
08/11/128 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASPAL KAUR RIKHRA / 15/10/2010 |
11/11/1011 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 1 COCHRANE HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9UD |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER KAUR BEDI / 01/10/2009 |
12/01/1012 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
05/01/105 January 2010 | 31/10/07 TOTAL EXEMPTION FULL |
13/11/0813 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | 31/10/06 TOTAL EXEMPTION FULL |
16/11/0716 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0626 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0516 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/11/045 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
19/12/0319 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
27/10/0327 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
13/11/0013 November 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | DIRECTOR RESIGNED |
19/10/9919 October 1999 | NEW DIRECTOR APPOINTED |
19/10/9919 October 1999 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | SECRETARY RESIGNED |
15/10/9915 October 1999 | 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