Advanced company searchLink opens in new window

JASPER CF LIMITED

Company number 07355531

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)
02 Oct 2024 TM01 Termination of appointment of Guy Richard Hemington as a director on 20 September 2024
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 AD01 Registered office address changed from The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales to 4 Tenby Street Birmingham B1 3EL on 9 January 2024
30 Oct 2023 PSC01 Notification of Christopher Taylor as a person with significant control on 19 June 2023
30 Oct 2023 PSC07 Cessation of Guy Richard Hemington as a person with significant control on 19 June 2023
30 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
25 Sep 2023 AD01 Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS on 25 September 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 AA Micro company accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 TM01 Termination of appointment of Mark Asplin as a director on 13 February 2019
11 Dec 2018 SH06 Cancellation of shares. Statement of capital on 30 May 2018
  • GBP 72
19 Nov 2018 SH03 Purchase of own shares.
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 2 October 2017 with updates
06 Sep 2018 PSC07 Cessation of Mark Asplin as a person with significant control on 31 March 2018