- Company Overview for JAKE ACQUISITIONS LIMITED (05811374)
- Filing history for JAKE ACQUISITIONS LIMITED (05811374)
- People for JAKE ACQUISITIONS LIMITED (05811374)
- Charges for JAKE ACQUISITIONS LIMITED (05811374)
- More for JAKE ACQUISITIONS LIMITED (05811374)
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) |
---|---|---|---|
24 Feb 2022 | CH01 | Director's details changed for Mr James William Matthew Taylor on 24 February 2022 | |
21 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
21 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
18 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
25 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
05 Aug 2020 | MR04 | Satisfaction of charge 058113740007 in full | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | AP01 | Appointment of Ms Min Han as a director on 3 April 2020 | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
15 May 2019 | PSC05 | Change of details for Jake Investment Limited as a person with significant control on 28 September 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AD01 | Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 |