- Company Overview for JIGSAW DATING LIMITED (09954196)
- Filing history for JIGSAW DATING LIMITED (09954196)
- People for JIGSAW DATING LIMITED (09954196)
- More for JIGSAW DATING LIMITED (09954196)
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
|
|
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
|
|
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 January 2020
|
|
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
|
|
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
|
|
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
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
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
|
|
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 |