Advanced company searchLink opens in new window

JIGSAW CREATIVE CARE LIMITED

Company number 04126066

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
11 Nov 2024 AD01 Registered office address changed from 1 Priory Drive Beech Hill Reading RG7 2BJ England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 11 November 2024
24 Jul 2024 MR01 Registration of charge 041260660003, created on 12 July 2024
24 Jul 2024 MR01 Registration of charge 041260660004, created on 12 July 2024
24 Jul 2024 MR01 Registration of charge 041260660005, created on 12 July 2024
13 May 2024 AP01 Appointment of Miss Stephanie Lynn Mary Woods as a director on 10 May 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 1 Priory Drive Beech Hill Reading RG7 2BJ on 11 September 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
04 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority/sub-division of shares/new share classes creaed 31/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2021 SH02 Sub-division of shares on 31 March 2021
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 SH08 Change of share class name or designation
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 PSC04 Change of details for Mrs Jill Woods as a person with significant control on 16 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Jill Woods on 16 April 2019
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates