JAMSET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Cessation of Yosef Zekaria as a person with significant control on 2020-07-03 |
23/06/2523 June 2025 New | Notification of Cubhill Limited as a person with significant control on 2020-07-03 |
23/06/2523 June 2025 New | Notification of 555 Hyde Park Limited as a person with significant control on 2020-07-03 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2023-12-31 |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Previous accounting period shortened from 2024-08-29 to 2023-12-31 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-08-29 |
29/10/2429 October 2024 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to 55 Loudoun Road St. John's Wood London NW8 0DL on 2024-10-29 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
28/05/2428 May 2024 | Previous accounting period shortened from 2023-08-30 to 2023-08-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Satisfaction of charge 103403430002 in full |
28/09/2328 September 2023 | Satisfaction of charge 103403430001 in full |
28/09/2328 September 2023 | Registration of charge 103403430003, created on 2023-09-27 |
16/08/2316 August 2023 | Change of details for Mr Yosef Zekaria as a person with significant control on 2023-07-27 |
16/08/2316 August 2023 | Director's details changed for Mr Yosef Zekaria on 2023-07-27 |
27/07/2327 July 2023 | Registered office address changed from 33 Woodcroft Avenue London NW7 2AH United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2023-07-27 |
15/07/2315 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-08-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LYN BOND |
06/07/206 July 2020 | DIRECTOR APPOINTED MR YOSEF DAN ZEKARIA |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM |
06/07/206 July 2020 | Registered office address changed from , Ground Floor One George Yard, London, EC3V 9DF, United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2020-07-06 |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOSEF DAN ZEKARIA |
06/07/206 July 2020 | CESSATION OF SDG REGISTRARS LIMITED AS A PSC |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 22/08/2016 |
30/04/1830 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017 |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
21/07/1721 July 2017 | DIRECTOR APPOINTED MISS LYN BOND |
07/03/177 March 2017 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2017-03-07 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
22/08/1622 August 2016 | 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