Advanced company searchLink opens in new window

JIGSAW AT YMCA LIMITED

Company number 03902155

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)
28 Jan 2025 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Brandon House 4 Cumberland Gardens St Leonards on Sea East Sussex TN38 0QL on 28 January 2025
17 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
06 Jan 2025 CH01 Director's details changed for Mr Nicholas William Jefferies on 23 December 2024
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
04 Jan 2024 CH01 Director's details changed for Mr Nicholas William Jefferies on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 100
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jan 2021 PSC04 Change of details for Mrs Jennie Lynn Jefferies as a person with significant control on 21 December 2020
06 Jan 2021 PSC04 Change of details for Mr Martin Wesley Jefferies as a person with significant control on 21 December 2020
05 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Mar 2020 CH01 Director's details changed for Mr Martin Wesley Jefferies on 1 March 2020
18 Mar 2020 PSC04 Change of details for Mrs Jennie Lynn Jefferies as a person with significant control on 1 March 2020
18 Mar 2020 CH03 Secretary's details changed for Jennie Lynn Jefferies on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Jennie Lynn Jefferies on 1 March 2020
18 Mar 2020 PSC04 Change of details for Mr Martin Wesley Jefferies as a person with significant control on 1 March 2020
18 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100