- Company Overview for JORGAR LTD (05466464)
- Filing history for JORGAR LTD (05466464)
- People for JORGAR LTD (05466464)
- More for JORGAR LTD (05466464)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from PO Box 4385 05466464 - Companies House Default Address Cardiff CF14 8LH to Future Business Centre Guildhall Market Square Cambridge Cambridgeshire CB2 3QJ on 15 May 2024 | |
06 Apr 2024 | CH03 | Secretary's details changed for Oliver Richard Hadfield on 4 April 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Mrs Josephine Anne Hadfield on 28 March 2024 | |
29 Mar 2024 | CH01 | Director's details changed for Mrs Josephine Anne Hadfield on 27 March 2024 | |
25 Mar 2024 | RP10 | Address of person with significant control Mrs Josephine Anne Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Mar 2024 | RP09 | Address of officer Mrs Josephine Anne Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Mar 2024 | RP09 | Address of officer Oliver Richard Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
23 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 05466464 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Mrs Josephine Anne Hadfield on 15 June 2021 | |
16 Jun 2021 | CH03 | Secretary's details changed for Oliver Richard Hadfield on 16 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from Cb1 Business Centre Station Road Cambridge CB1 2JD England to 9 Hills Road Cambridge CB2 1GE on 2 February 2021 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from Lockwood House 81 Mawson Rd Cambridge CB1 2DZ to Cb1 Business Centre Station Road Cambridge CB1 2JD on 19 August 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 |