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)
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 227.07
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 223.68
04 Mar 2018 CH01 Director's details changed for Howard Simms on 1 March 2018
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 221.99
03 Jan 2018 TM01 Termination of appointment of Darin Simon Scales as a director on 21 December 2017
03 Jan 2018 TM01 Termination of appointment of Eve Kekeh as a director on 21 December 2017
03 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 November 2017
  • GBP 218.6
03 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 220.29
30 Nov 2017 AA01 Previous accounting period shortened from 31 January 2018 to 30 November 2017
30 Nov 2017 PSC07 Cessation of Max Adamski as a person with significant control on 30 June 2017
10 Oct 2017 CH01 Director's details changed for Mr Max Adamski on 1 October 2017
10 Oct 2017 AP01 Appointment of Howard Simms as a director on 22 August 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 216.9
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 215.21
10 Oct 2017 CH01 Director's details changed for Mr Jonathan Lewis Filewood on 9 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Stuart James Clarke on 9 October 2017
23 Aug 2017 AD01 Registered office address changed from Office 239 Great George Street Leeds LS1 3AJ United Kingdom to PO Box 239 33 Great George Street Leeds LS1 3AJ on 23 August 2017
09 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2017
  • GBP 196.80
03 Jul 2017 AP01 Appointment of Miss Eve Kekeh as a director on 3 July 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 201.75
15 Jun 2017 AD01 Registered office address changed from PO Box Office 239 33 Great George Street Leeds LS1 3AJ England to Office 239 Great George Street Leeds LS1 3AJ on 15 June 2017
06 Jun 2017 AD01 Registered office address changed from 2204 Bridgewater Place Water Lane Leeds LS11 5QB England to PO Box Office 239 33 Great George Street Leeds LS1 3AJ on 6 June 2017
02 Jun 2017 AA Micro company accounts made up to 31 January 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 200
29 May 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 196.8
  • ANNOTATION Clarification a second filed SH01 was registered on 9 August 2017.