JACKDAW CONSULTING SERVICES LIMITED
Company number 07759587
- Company Overview for JACKDAW CONSULTING SERVICES LIMITED (07759587)
- Filing history for JACKDAW CONSULTING SERVICES LIMITED (07759587)
- People for JACKDAW CONSULTING SERVICES LIMITED (07759587)
- Charges for JACKDAW CONSULTING SERVICES LIMITED (07759587)
- Registers for JACKDAW CONSULTING SERVICES LIMITED (07759587)
- More for JACKDAW CONSULTING SERVICES LIMITED (07759587)
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) |
---|---|---|---|
08 Oct 2024 | AD02 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL | |
07 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
24 Feb 2020 | MR01 | Registration of charge 077595870003, created on 24 February 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2018 | PSC04 | Change of details for Mr David James Heywood as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 30 November 2016 | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL | |
15 Sep 2016 | AD02 | Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|