- Company Overview for JIGSAW FM LTD (06875854)
- Filing history for JIGSAW FM LTD (06875854)
- People for JIGSAW FM LTD (06875854)
- More for JIGSAW FM LTD (06875854)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
06 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 9 August 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | TM01 | Termination of appointment of Christopher Percival as a director on 31 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from 23a High Street Weaverham Northwich Cheshire CW8 3HA to Military House 24 Castle Street Chester CH1 2DS on 7 February 2020 | |
29 Jul 2019 | AP01 | Appointment of Mr Neil Daniel Hughes as a director on 29 July 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mr Richard James Percival on 15 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Richard James Percival on 15 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mrs Jane Carolyn Percival on 15 December 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|