Advanced company searchLink opens in new window

JBASE HOLDINGS LIMITED

Company number 04393366

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)
08 Apr 2015 AD01 Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ to C/O Williams & Co - Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF on 8 April 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2015 AP03 Appointment of Mr Nicholas Smith as a secretary on 15 March 2015
17 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 78.95
15 Mar 2015 AD01 Registered office address changed from C/O Helen Vincent Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB England to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 15 March 2015
11 Mar 2015 AD01 Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ England to C/O Helen Vincent Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB on 11 March 2015
11 Mar 2015 TM02 Termination of appointment of Nicholas Smith as a secretary on 11 March 2015
17 Feb 2015 AP03 Appointment of Mr Nicholas Smith as a secretary on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from C/O Helen Vincent Hamilton House, 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB England to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from 34 Castle Hill Avenue Berkhamsted Herts HP4 1HJ to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Nicholas Smith as a secretary on 16 February 2015
29 Jan 2015 AD01 Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ England to 34 Castle Hill Avenue Berkhamsted Herts HP4 1HJ on 29 January 2015
23 Jan 2015 AP03 Appointment of Mr Nicholas Smith as a secretary on 1 January 2015
23 Jan 2015 AP01 Appointment of Mr Paul Giobbi as a director on 1 January 2015
22 Jan 2015 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Peter Melvyn Loveless as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Simon John Theobald as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Ian Kenneth Leeper as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Malcolm Eric Carroll as a director on 1 January 2015
01 Dec 2014 MR04 Satisfaction of charge 1 in full
01 Dec 2014 MR04 Satisfaction of charge 043933660002 in full
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 CERTNM Company name changed MPOWER1 international LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
23 Sep 2014 CONNOT Change of name notice
13 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 78.95