JUST SOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-03 with updates | 
| 17/07/2517 July 2025 | Registered office address changed from 8 Downman Road London Greater London SE9 6rd United Kingdom to 44 - 50 Royal Parade Mews London Greater London SE3 0TN on 2025-07-17 | 
| 16/07/2516 July 2025 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 8 Downman Road London Greater London SE9 6rd on 2025-07-16 | 
| 16/07/2516 July 2025 | Director's details changed for Ms Caroline Louise Raymonde Leroi on 2025-07-01 | 
| 15/07/2515 July 2025 | Change of details for Ms Caroline Louise Raymonde Leroi as a person with significant control on 2025-07-01 | 
| 15/07/2515 July 2025 | Secretary's details changed for Ms Laura Torresan on 2025-07-01 | 
| 12/05/2512 May 2025 | Resolutions | 
| 12/05/2512 May 2025 | Memorandum and Articles of Association | 
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 13/02/2413 February 2024 | Director's details changed for Ms Caroline Louise Raymonde Leroi on 2024-02-13 | 
| 13/02/2413 February 2024 | Change of details for Ms Caroline Louise Raymonde Leroi as a person with significant control on 2024-02-13 | 
| 13/02/2413 February 2024 | Registered office address changed from 8 Downman Road London SE9 6rd England to 237 Westcombe Hill London SE3 7DW on 2024-02-13 | 
| 13/02/2413 February 2024 | Secretary's details changed for Ms Laura Torresan on 2024-02-13 | 
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 19/12/2319 December 2023 | Amended micro company accounts made up to 2022-03-31 | 
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-03 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES | 
| 08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM PO BOX THE HIVE EDSPACE FALKIRK STREET LONDON N1 6HQ ENGLAND | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES | 
| 27/11/1727 November 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 | 
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 8 DOWNMAN ROAD LONDON SE9 6RD | 
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES | 
| 31/07/1731 July 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 | 
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | 
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE | 
| 29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders | 
| 29/10/1529 October 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | 
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 01/12/141 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders | 
| 01/12/141 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | 
| 01/12/141 December 2014 | SAIL ADDRESS CREATED | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 27/06/1427 June 2014 | SECRETARY APPOINTED MS LAURA TORRESAN | 
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 72 WARDOUR STREET LONDON W1F 0TD ENGLAND | 
| 12/03/1412 March 2014 | APPOINTMENT TERMINATED, SECRETARY WINIFRED LEONG | 
| 02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
| 02/10/132 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS WINIFRED LEONG / 02/10/2013 | 
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