- Company Overview for JASPER BOWS LIMITED (09292849)
- Filing history for JASPER BOWS LIMITED (09292849)
- People for JASPER BOWS LIMITED (09292849)
- More for JASPER BOWS LIMITED (09292849)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
10 Jul 2023 | PSC05 | Change of details for Vvo 100 Limited as a person with significant control on 1 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 4 Hencotes Hexham NE46 2EJ on 6 July 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
10 Oct 2022 | PSC05 | Change of details for Vvo 100 Limited as a person with significant control on 8 October 2022 | |
10 Oct 2022 | PSC05 | Change of details for Vvo 100 Limited as a person with significant control on 8 October 2022 | |
08 Oct 2022 | PSC05 | Change of details for Vvo 100 Limited as a person with significant control on 8 October 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Miss Nicola Stone on 1 January 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 20 June 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from Kemp House Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 30 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU England to Kemp House Kemp House 160 City Road London EC1V 2NX on 24 January 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
11 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
08 Nov 2018 | PSC05 | Change of details for Vvo 100 Limited as a person with significant control on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 35-37 High Street Barrow upon Soar Loughborough LE12 8PY England to 1 st. Pauls Square Birmingham B3 1QU on 20 February 2018 |