- Company Overview for JAG UK BIDCO LIMITED (12207711)
- Filing history for JAG UK BIDCO LIMITED (12207711)
- People for JAG UK BIDCO LIMITED (12207711)
- Charges for JAG UK BIDCO LIMITED (12207711)
- More for JAG UK BIDCO LIMITED (12207711)
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) |
---|---|---|---|
18 Aug 2020 | AD01 | Registered office address changed from Suite 3, Second Floor, Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to 5a Millars Brook Business Park Molly Millars Lane Wokingham RG41 2AD on 18 August 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Matthew Richard Guy Kennett as a director on 28 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Dean George Horridge as a director on 28 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Matthew John Shepstone as a director on 25 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Craig Ian Jones as a director on 25 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mrs Renee Susan Bowman as a director on 25 February 2020 | |
17 Dec 2019 | AA01 | Current accounting period shortened from 30 September 2020 to 30 June 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to Suite 3, Second Floor, Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 20 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 15 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Matthew Richard Guy Kennett as a director on 31 October 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Dean George Horridge as a director on 31 October 2019 | |
16 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-16
|