JASMINE HARMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Jon Paul Boast on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Jasmine Boast on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Ms Jasmine Boast as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Jasmine Boast on 2023-08-07

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-29

View Document

19/01/2319 January 2023 Registered office address changed from Global House 303 Ballards Lane Pittalis Gilchrist Llp London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Ms Jasmine Boast as a person with significant control on 2022-12-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-24 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MS JASMINE BOAST / 04/09/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE BOAST

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD LONDON N6 5UG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JON PAUL BOAST / 23/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE HARMAN / 23/04/2015

View Document

20/10/1420 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE HARMAN / 08/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 61 HIGHGATE HIGH STREET LONDON N6 5JY

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JON BOAST / 01/09/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE HARMAN / 05/05/2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information