- Company Overview for JIVESAVE LIMITED (02889041)
- Filing history for JIVESAVE LIMITED (02889041)
- People for JIVESAVE LIMITED (02889041)
- Charges for JIVESAVE LIMITED (02889041)
- More for JIVESAVE LIMITED (02889041)
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) |
---|---|---|---|
17 Apr 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | MR01 | Registration of charge 028890410008, created on 8 July 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH03 | Secretary's details changed for Larissa Jane Anderson on 14 January 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mr Anthony David Hunter Junior as a director | |
24 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011 | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |