- Company Overview for JACDOR INVESTMENTS LIMITED (08881904)
- Filing history for JACDOR INVESTMENTS LIMITED (08881904)
- People for JACDOR INVESTMENTS LIMITED (08881904)
- More for JACDOR INVESTMENTS LIMITED (08881904)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 4 December 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Robert Ian Houtman as a person with significant control on 1 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Michelle Diane Nicholls as a person with significant control on 1 December 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
04 Dec 2018 | AP01 | Appointment of Mrs Michelle Diane Nicholls as a director on 1 December 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |