Advanced company searchLink opens in new window

JATECH LIMITED

Company number 03292083

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)
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
23 Oct 2024 PSC01 Notification of Joshua Nicholson as a person with significant control on 30 March 2022
23 Oct 2024 PSC01 Notification of Azad El-Maameri as a person with significant control on 30 March 2022
23 Oct 2024 PSC04 Change of details for Mr Jeffrey Alan Tyndall as a person with significant control on 31 July 2023
23 Oct 2024 CH01 Director's details changed for Mr Jeffrey Alan Tyndall on 23 October 2024
23 Oct 2024 CH01 Director's details changed for Mr Joshua Nicholson on 23 October 2024
13 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jul 2023 AP01 Appointment of Mr Azad Peter Nalbandian Soud El-Maameri as a director on 7 July 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Sep 2021 AP01 Appointment of Mr Joshua Nicholson as a director on 29 September 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
19 Dec 2017 AD02 Register inspection address has been changed from C/O Denmans Accounting Ltd Three Feathers Little London Rodborough Stroud Gloucestershire GL5 5DU England to The Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 120
01 Nov 2017 AA Micro company accounts made up to 31 January 2017