- Company Overview for JOTTNAR LTD (07825249)
- Filing history for JOTTNAR LTD (07825249)
- People for JOTTNAR LTD (07825249)
- Charges for JOTTNAR LTD (07825249)
- More for JOTTNAR LTD (07825249)
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
|
|
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
|
|
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
|
|
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|
|
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 |