JIMMY COCO INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Director's details changed for Mr Jonathan Coxhead on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mr Jonathan Coxhead as a person with significant control on 2025-07-17 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-25 with updates |
24/09/2424 September 2024 | Notification of Gm Ventures Limited as a person with significant control on 2024-09-20 |
22/09/2422 September 2024 | Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2024-08-25 |
20/03/2420 March 2024 | Termination of appointment of Alyson Hogg as a director on 2024-02-29 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-11-30 |
01/11/231 November 2023 | Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2023-10-31 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-10-03 |
03/10/233 October 2023 | Director's details changed for Mr Jonathan Edward Coxhead on 2023-10-03 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-10-03 |
03/10/233 October 2023 | Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2023-10-03 |
26/09/2326 September 2023 | Registered office address changed from 22a James Walk London EC1R 0AP England to 22 st. James's Walk London EC1R 0AP on 2023-09-26 |
25/09/2325 September 2023 | Appointment of Mrs Alyson Hogg as a director on 2023-07-04 |
12/09/2312 September 2023 | Registered office address changed from South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE England to 22a James Walk London EC1R 0AP on 2023-09-12 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with updates |
04/07/234 July 2023 | Appointment of Mr Adam Daniel Shoefield as a director on 2023-07-04 |
09/03/239 March 2023 | Termination of appointment of Joanne Lether as a director on 2023-03-02 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-24 with updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Accounts for a dormant company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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