CHAMI JASMINE LIMITED

The Basement Goodmayes House The Basement Goodmayes House, Ilford, IG3 9UF, England
StatusACTIVE
Company No.09690854
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHAMI JASMINE LIMITED is an active private limited company with number 09690854. It was incorporated 8 years, 11 months, 20 days ago, on 17 July 2015. The company address is The Basement Goodmayes House The Basement Goodmayes House, Ilford, IG3 9UF, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Dr Maan Kasmiya

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-16

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 100 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-01

Documents

View document PDF

Confirmation statement

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Original description: 01/03/22 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG England

New address: The Basement Goodmayes House 45-49 Goodmayes Road Ilford IG3 9UF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: PO Box SW16 2UG C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG United Kingdom

New address: C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: 91 Sunnyhill Road Streatham London SW16 2UG England

New address: PO Box SW16 2UG C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Dr Maan Kasmiya

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-07

Officer name: Mrs Sara Nouri

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Dr Maan Kasmiya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEREVIEW LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC586426
Status:ACTIVE
Category:Private Limited Company

C&E AMERY LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:10236844
Status:ACTIVE
Category:Private Limited Company

EUROPRINT (SCOTLAND) LIMITED

UNIT 12 QUEENSLIE POINT,GLASGOW,G33 4AN

Number:SC266364
Status:ACTIVE
Category:Private Limited Company
Number:08004359
Status:ACTIVE
Category:Private Limited Company

MACSWAYNE MACHINING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11874051
Status:ACTIVE
Category:Private Limited Company

P&P MANUFACTURING LIMITED

58A HATTON GARDEN,LONDON,EC1N 8LX

Number:08593117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source