- Company Overview for JIGSAW CLOUD LTD (04043845)
- Filing history for JIGSAW CLOUD LTD (04043845)
- People for JIGSAW CLOUD LTD (04043845)
- Charges for JIGSAW CLOUD LTD (04043845)
- More for JIGSAW CLOUD LTD (04043845)
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) |
---|---|---|---|
03 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
22 May 2024 | SH08 | Change of share class name or designation | |
22 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2023 | AP03 | Appointment of Mrs Lucy Potter as a secretary on 30 September 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
06 Apr 2023 | PSC04 | Change of details for Mr Paul Allan Rae as a person with significant control on 10 May 2022 | |
11 Nov 2022 | AP01 | Appointment of Mrs Jane Elizabeth Corbett as a director on 1 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of Daniel Andrew Straw as a director on 15 May 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Romney View 70 High Street Eton Windsor Berkshire SL4 6AA England to Castle Hill House Castle Hill Windsor SL4 1PD on 8 January 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from Castle House Castle Hill Windsor Berkshire SL4 1PD to Romney View 70 High Street Eton Windsor Berkshire SL4 6AA on 23 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Kim Rae as a secretary on 21 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Paul Allan Rae as a person with significant control on 21 May 2019 | |
22 May 2019 | PSC07 | Cessation of Kimberley Jane Rae as a person with significant control on 21 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Paul Allan Rae on 21 May 2019 |