- Company Overview for JAX BARBERSHOP LTD (11240135)
- Filing history for JAX BARBERSHOP LTD (11240135)
- People for JAX BARBERSHOP LTD (11240135)
- More for JAX BARBERSHOP LTD (11240135)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 1285 Century Way Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
18 Feb 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | PSC01 | Notification of Tonie Lamont Browne as a person with significant control on 17 April 2018 | |
26 Nov 2019 | PSC01 | Notification of Amy Emma Louise Wright as a person with significant control on 17 April 2018 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
09 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 November 2018
|
|
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | SH02 | Sub-division of shares on 4 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates |