JUST SOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

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

View Document

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

View Document

16/07/2516 July 2025 Director's details changed for Ms Caroline Louise Raymonde Leroi on 2025-07-01

View Document

15/07/2515 July 2025 Change of details for Ms Caroline Louise Raymonde Leroi as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 Secretary's details changed for Ms Laura Torresan on 2025-07-01

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Director's details changed for Ms Caroline Louise Raymonde Leroi on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Ms Caroline Louise Raymonde Leroi as a person with significant control on 2024-02-13

View Document

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

View Document

13/02/2413 February 2024 Secretary's details changed for Ms Laura Torresan on 2024-02-13

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Amended micro company accounts made up to 2022-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM PO BOX THE HIVE EDSPACE FALKIRK STREET LONDON N1 6HQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/11/1727 November 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 8 DOWNMAN ROAD LONDON SE9 6RD

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Document

01/12/141 December 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 SECRETARY APPOINTED MS LAURA TORRESAN

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 72 WARDOUR STREET LONDON W1F 0TD ENGLAND

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY WINIFRED LEONG

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS WINIFRED LEONG / 02/10/2013

View Document


More Company Information