- Company Overview for JAGZ LIMITED (02716823)
- Filing history for JAGZ LIMITED (02716823)
- People for JAGZ LIMITED (02716823)
- Charges for JAGZ LIMITED (02716823)
- More for JAGZ LIMITED (02716823)
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) |
---|---|---|---|
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
10 Mar 2021 | TM01 | Termination of appointment of Hardeep Singh Bharya as a director on 9 March 2021 | |
11 Jan 2021 | AP01 | Appointment of Mr Hardeep Singh Bharya as a director on 11 January 2021 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
25 Mar 2020 | AA01 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
28 May 2019 | PSC02 | Notification of Trinity Holdings (East Midlands) Ltd as a person with significant control on 30 June 2018 | |
28 May 2019 | PSC07 | Cessation of Paul Franz Herzberg as a person with significant control on 30 June 2018 | |
28 May 2019 | PSC07 | Cessation of Angela Veronica Spencer as a person with significant control on 30 June 2018 | |
09 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Angela Veronica Spencer as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Paul Franz Herzberg as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
30 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Unit V15 , Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 10 November 2015 |