Advanced company searchLink opens in new window

JAGO DESIGN LIMITED

Company number 02767380

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 July 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 PSC04 Change of details for Mr Simon Richard Jago as a person with significant control on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Sandra Fattore on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Simon Richard Jago on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Peter Oliver Aston on 16 November 2022
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
28 Jun 2022 AD01 Registered office address changed from Plaza Building 102 Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Feb 2021 CH01 Director's details changed for Peter Oliver Aston on 9 February 2021
31 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 CC04 Statement of company's objects
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 500
13 Mar 2020 SH08 Change of share class name or designation
13 Mar 2020 SH10 Particulars of variation of rights attached to shares
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017