Advanced company searchLink opens in new window

JACQUARD GROUP LIMITED

Company number 09453268

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)
31 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2024
  • GBP 660,776.4474
24 Dec 2024 AA Full accounts made up to 29 February 2024
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 660,772,885.1658
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2025.
03 Sep 2024 TM01 Termination of appointment of Peter Patterson as a director on 18 August 2024
03 Sep 2024 AP01 Appointment of Mrs Dimple Patel as a director on 18 August 2024
11 Jun 2024 CERTNM Company name changed phrasee LTD\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-11
09 May 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 608,708.1374
27 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
15 Mar 2024 TM01 Termination of appointment of Daniel George Medlock as a director on 11 March 2024
15 Mar 2024 AP01 Appointment of Mr Peter Patterson as a director on 11 March 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 569,284.0374
08 Feb 2024 CH01 Director's details changed for Daniel Head on 1 January 2024
07 Feb 2024 AA Full accounts made up to 28 February 2023
19 Oct 2023 TM01 Termination of appointment of Parry Howard Malm as a director on 16 October 2023
19 Oct 2023 AP01 Appointment of Daniel Head as a director on 16 October 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 180.1974
30 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
30 Mar 2023 CH01 Director's details changed for Mr Daniel George Medlock on 19 August 2022
30 Mar 2023 CH01 Director's details changed for Mr Parry Howard Malm on 30 June 2022
28 Oct 2022 AA Accounts for a small company made up to 28 February 2022
03 May 2022 PSC07 Cessation of Parry Howard Malm as a person with significant control on 14 March 2022
06 Apr 2022 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 82 st. John Street London EC1M 4JN
24 Mar 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 14 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 179.3974
17 Mar 2022 MA Memorandum and Articles of Association