Advanced company searchLink opens in new window

JA CREATIVE STUDIO LTD

Company number 09676847

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)
24 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Mar 2020 CS01 Confirmation statement made on 7 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
04 Sep 2018 CS01 Confirmation statement made on 7 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
29 Aug 2017 PSC04 Change of details for Mr Abid Ramzan Poswall as a person with significant control on 6 April 2016
29 Aug 2017 PSC07 Cessation of Jesse Paananen as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Jesse Paananen as a person with significant control on 6 April 2016
09 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
17 Mar 2016 TM01 Termination of appointment of Jesse Paananen as a director on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from 88 High Road Southampton Hampshire SO16 2HZ England to 1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP on 17 March 2016
11 Feb 2016 AD01 Registered office address changed from C/O Black Club Concierge Kemp House 152 City Road London EX1V 2NX United Kingdom to 88 High Road Southampton Hampshire SO16 2HZ on 11 February 2016
08 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-08
  • GBP 1