- Company Overview for JACOBSEN ANALYTICS LIMITED (02279951)
- Filing history for JACOBSEN ANALYTICS LIMITED (02279951)
- People for JACOBSEN ANALYTICS LIMITED (02279951)
- Charges for JACOBSEN ANALYTICS LIMITED (02279951)
- More for JACOBSEN ANALYTICS LIMITED (02279951)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
15 Mar 2024 | PSC01 | Notification of Paul Boneham as a person with significant control on 13 March 2024 | |
14 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2024 | |
13 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG England to America House Rumford Court Rumford Place Liverpool L3 9DD on 24 August 2022 | |
20 May 2022 | AD01 | Registered office address changed from Ground Floor Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE England to Bulloch House 10 Rumford Place Liverpool L3 9DG on 20 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 March 2020
|
|
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
06 Apr 2020 | SH03 | Purchase of own shares. | |
19 Mar 2020 | SH03 | Purchase of own shares. | |
18 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2020
|
|
03 Mar 2020 | TM01 | Termination of appointment of Jim Chapman as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Albertus Joseph Commandeur as a director on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Paul Guymer as a director on 28 February 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to Ground Floor Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 17 January 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates |