- Company Overview for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- Filing history for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- People for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- Charges for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- More for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
22 Jan 2024 | CH01 | Director's details changed for Mr Luke Hunter on 17 January 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | MA | Memorandum and Articles of Association | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 May 2022
|
|
05 May 2022 | AP01 | Appointment of Mr Jason Wright as a director on 4 May 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | MR04 | Satisfaction of charge 041108290003 in full | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
23 Mar 2020 | MR04 | Satisfaction of charge 041108290002 in full | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
10 Apr 2019 | MR01 | Registration of charge 041108290003, created on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Louise Jackson as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC02 | Notification of Hardie & Hunter Ltd as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Anthony Robert Jackson as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Alan David Gammon as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Anthony Robert Jackson as a director on 8 April 2019 |