Advanced company searchLink opens in new window

JALFREZI SOFTWARE LIMITED

Company number 06673345

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)
06 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
06 Sep 2013 CH01 Director's details changed for Stephen Richard Poulard on 8 April 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Sep 2011 TM01 Termination of appointment of Mark Howe as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Feb 2011 CH04 Secretary's details changed for Burton Sweet Company Secretarial Limited on 8 November 2010
09 Feb 2011 AD01 Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 9 February 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Stephen Richard Poulard on 14 August 2010
29 Sep 2010 CH04 Secretary's details changed for Burton Sweet Company Secretarial Limited on 14 August 2010
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 August 2008
  • GBP 2
05 Feb 2010 AR01 Annual return made up to 14 August 2009 with full list of shareholders
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2008 88(2) Ad 18/08/08\gbp si 1@1=1\gbp ic 1/2\
15 Sep 2008 288b Appointment terminated director corporate appointments LIMITED
03 Sep 2008 288a Secretary appointed burton sweet company secretarial LIMITED
03 Sep 2008 288a Director appointed mark vivian aidan howe
03 Sep 2008 288a Director appointed stephen richard poulard
14 Aug 2008 NEWINC Incorporation