Advanced company searchLink opens in new window

JAZZ INFORMATION TECHNOLOGY LIMITED

Company number 03284499

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)
08 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
28 May 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
20 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Aug 2016 AD01 Registered office address changed from 9 st. Johns Place Newport Isle of Wight PO30 1LH to Little Gambit 27 Church Road Binstead Ryde Isle of Wight PO33 3TA on 24 August 2016
16 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20
14 Dec 2015 CH01 Director's details changed for Anthony Pope on 14 December 2015
14 Dec 2015 TM02 Termination of appointment of Sarah Caroline Curran as a secretary on 10 April 2015
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20