ALL THAT JAZZ LIMITED

4 Nisbett Walk, Sidcup, DA14 6BT, England
StatusACTIVE
Company No.11715873
CategoryPrivate Limited Company
Incorporated06 Dec 2018
Age5 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALL THAT JAZZ LIMITED is an active private limited company with number 11715873. It was incorporated 5 years, 5 months, 13 days ago, on 06 December 2018. The company address is 4 Nisbett Walk, Sidcup, DA14 6BT, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Milton

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kma global trading LIMITED\certificate issued on 24/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr James Milton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Williams

Appointment date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Sayed Ahmed Mohamed Kassab

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Ahmed Mohamed Ahmed Kassab

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-23

Psc name: Michael George Williams

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ronie Silva

Change date: 2023-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

New address: 4 Nisbett Walk Sidcup DA14 6BT

Old address: Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT

Change date: 2021-09-23

Old address: Ashfields Suite International House Cray Avenue Orpington BR5 3RS England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr Ahmed Mohamed Ahmed Kassab

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sayed Ahmed Mohamed Kassab

Appointment date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Ahmed Kassab

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Sayed Kassab

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wilbye Belfield

Termination date: 2020-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-27

Officer name: Richard Wilbye Belfield

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Sayed Kassab

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Kassab

Cessation date: 2020-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Richard Wilbye Belfield

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronie Silva

Notification date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Dr Ronie Silva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: Ashfields Suite International House Cray Avenue Orpington BR5 3RS

Old address: The Persevere Conyer Quay Conyer ME9 9HR United Kingdom

Change date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Richard Wilbye Belfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-12

Officer name: Sayed Kassab

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mai Kassab

Termination date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nagwa Kassab

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-08

Psc name: Richard Belfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-02

Officer name: Mr Richard Wilbye Belfield

Documents

View document PDF

Incorporation company

Date: 06 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITTAIN OPTICIANS LIMITED

97 HIGH STREET,BIRMINGHAM,B17 9NR

Number:04665227
Status:ACTIVE
Category:Private Limited Company

M A PROPERTY INVESTMENTS LTD

12 HILL DRIVE,LONDON,NW9 8PH

Number:10170197
Status:ACTIVE
Category:Private Limited Company

SCIARIS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11876706
Status:ACTIVE
Category:Private Limited Company

SCOTIA INDEPENDENT FINANCIAL SERVICES LTD.

9 FITZROY PLACE,GLASGOW,G3 7RH

Number:SC158590
Status:ACTIVE
Category:Private Limited Company

STOICA GENERAL CONSTRUCTION LTD

158 GOODMAYES LANE,ILFORD,IG3 9PR

Number:10375949
Status:ACTIVE
Category:Private Limited Company

STUDIO.KRD LTD

39 KEPSTORN CLOSE,LEEDS,LS5 3EL

Number:11531520
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