Advanced company searchLink opens in new window

JIGSAW DATING LIMITED

Company number 09954196

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)
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 626.67
09 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 551.55
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
04 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2020
  • GBP 470.73
03 Feb 2021 TM01 Termination of appointment of Howard John Simms as a director on 3 February 2021
26 Jan 2021 CH01 Director's details changed for Mr Max Adamski on 1 January 2021
18 Dec 2020 AA Accounts for a small company made up to 30 November 2019
13 Mar 2020 AP01 Appointment of Mr Chris Edmonds as a director on 1 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 478.29
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/21
02 Sep 2019 PSC08 Notification of a person with significant control statement
22 Aug 2019 AA Accounts for a small company made up to 30 November 2018
25 Apr 2019 AP01 Appointment of Miss Christina Mary Mills as a director on 7 February 2019
25 Apr 2019 CH01 Director's details changed for Howard John Simms on 7 February 2019
25 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 332.2
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 329.02
05 Sep 2018 AD01 Registered office address changed from PO Box 239 33 Great George Street Leeds LS1 3AJ United Kingdom to PO Box 116 19 Lever Street Manchester M1 1AN on 5 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 229.19
19 Jul 2018 TM01 Termination of appointment of Jonathan Lewis Filewood as a director on 18 July 2018
19 Jul 2018 TM01 Termination of appointment of Stuart James Clarke as a director on 18 July 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates