Advanced company searchLink opens in new window

JOTTNAR LTD

Company number 07825249

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)
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
28 Aug 2019 MR01 Registration of charge 078252490001, created on 28 August 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CH01 Director's details changed for Mr Stephen Joseph Howarth on 9 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Stephen Joseph Howarth on 10 January 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
30 Oct 2018 PSC07 Cessation of Julie Tina Booth as a person with significant control on 9 June 2017
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 6.31
27 Sep 2018 AD01 Registered office address changed from The Loft at the Maltings East Tyndal Street Cardiff Cardiff CF24 5EZ Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen CF72 8NG United Kingdom to The Loft at the Maltings East Tyndal Street Cardiff Cardiff CF24 5EZ on 27 September 2018
14 Aug 2018 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to Henstaff Court Llantrisant Road Groesfaen CF72 8NG on 14 August 2018
28 Feb 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 5.7115
03 Aug 2017 AD01 Registered office address changed from 13 Dyfrig Street Cardiff CF11 9LR to The Maltings East Tyndall Street Cardiff CF24 5EA on 3 August 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 5.3384
23 Jun 2017 AP01 Appointment of Ms Sasha Camilla Roupell as a director on 23 June 2017
23 Jun 2017 TM01 Termination of appointment of Jason Bibb as a director on 23 June 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015