THE REALLY GOOD JACKET COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Katherine Mary Stewart as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Jawad Jumani as a director on 2025-04-29

View Document

13/11/2413 November 2024 Appointment of Katherine Mary Stewart as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Derrick James Aitken as a director on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Derrick James Aitken as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Henbury Limited as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM FOFRAME HOUSE 35 - 37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY SAJJAD TEJANI

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/05/1328 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/06/121 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TEJANI SAJJAD / 01/11/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK JAMES AITKEN / 01/11/2009

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 2ND FLOOR HILLVIEW HOUSE 1 HALLSWELLE PARADE LONDON NW10 0DL UNITED KINGDOM

View Document

29/04/0829 April 2008 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