- 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) |
---|---|---|---|
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
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
|
|
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
|
|
03 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
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
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
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
|
|
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
|
|
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
|
|
29 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 May 2017
|