Advanced company searchLink opens in new window

JACOB ONLINE LIMITED

Company number 01229390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 AP01 Appointment of Michael Neil Sheehy as a director on 31 August 2017
03 Oct 2017 AP01 Appointment of John Guscic as a director on 31 August 2017
03 Oct 2017 AP01 Appointment of Marco Torrente as a director on 31 August 2017
03 Oct 2017 AP01 Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017
03 Oct 2017 AP01 Appointment of Mr Peter Harold Clements as a director on 31 August 2017
03 Oct 2017 TM01 Termination of appointment of Iain Nicol Limond as a director on 31 August 2017
03 Oct 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017
03 Oct 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Aug 2017 CH01 Director's details changed for Mr Nicholas Williams on 16 June 2017
14 Aug 2017 CH01 Director's details changed for Iain Nicol Limond on 16 June 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 52,000
29 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52,000
27 Apr 2016 TM02 Termination of appointment of Stephen O Hara as a secretary on 29 March 2015
12 Jan 2016 TM01 Termination of appointment of Mario John Bodini as a director on 22 December 2015
05 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Jun 2015 AP01 Appointment of Mr Nicholas Williams as a director on 11 June 2015
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 52,000
10 Sep 2014 AP01 Appointment of Angela Skelly as a director on 8 August 2014
03 Sep 2014 TM01 Termination of appointment of Terry Brian Williamson as a director on 31 July 2014
03 Sep 2014 AP01 Appointment of Iain Nicol Limond as a director on 8 August 2014
21 Aug 2014 TM01 Termination of appointment of Stephanie Murray as a director on 31 July 2014
21 Aug 2014 TM02 Termination of appointment of Stephanie Murray as a secretary on 30 July 2014