Advanced company searchLink opens in new window

JACH9 LTD

Company number 10586624

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)
12 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
13 Jun 2024 AA Micro company accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
30 Aug 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
11 Apr 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 PSC04 Change of details for Mr Carl Goulton as a person with significant control on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Carl Goulton on 14 February 2023
14 Feb 2023 TM02 Termination of appointment of Carl Goulton as a secretary on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Epsilon House West Road Ransomes Europark Ipswich IP3 9FJ on 14 February 2023
18 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
03 Nov 2022 AP01 Appointment of Mrs Hannah May Goulton as a director on 1 November 2022
01 Nov 2022 PSC07 Cessation of Hannah May Goulton as a person with significant control on 4 June 2017
01 Nov 2022 PSC01 Notification of Hannah May Goulton as a person with significant control on 4 June 2017
17 Oct 2022 AA Micro company accounts made up to 28 February 2022
14 Jun 2022 PSC04 Change of details for Mr Carl Goulton as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Carl Goulton on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr Carl Goulton on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
14 Oct 2021 AA Micro company accounts made up to 28 February 2021
07 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2021 SH08 Change of share class name or designation
07 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 PSC04 Change of details for Mr Carl Goulton as a person with significant control on 19 May 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 2,200