JASON PATRICK INVESTMENT HOLDINGS LIMITED
Company number 12578022
- Company Overview for JASON PATRICK INVESTMENT HOLDINGS LIMITED (12578022)
- Filing history for JASON PATRICK INVESTMENT HOLDINGS LIMITED (12578022)
- People for JASON PATRICK INVESTMENT HOLDINGS LIMITED (12578022)
- More for JASON PATRICK INVESTMENT HOLDINGS LIMITED (12578022)
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 | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
03 Feb 2022 | PSC04 | Change of details for Mr Jason Patrick Collins as a person with significant control on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Jason Patrick Collins on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 3 February 2022 | |
15 Dec 2021 | PSC04 | Change of details for Mr Jason Patrick Collins as a person with significant control on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Jason Patrick Collins on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 600 Kingston Road Raynes Park London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 15 December 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | PSC07 | Cessation of Sarah Samantha Collins as a person with significant control on 4 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Jay Ellis Collins as a person with significant control on 4 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Demi Jessica Collins as a person with significant control on 4 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Jason Patrick Collins as a person with significant control on 4 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
30 Apr 2020 | PSC04 | Change of details for Mrs Sarah Samantha Collins as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Jay Ellis Collins as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Jason Patrick Collins as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Miss Demi Jessica Collins as a person with significant control on 30 April 2020 | |
30 Apr 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Jason Patrick Collins on 29 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 600 Kingston Road Raynes Park London SW20 8DN on 29 April 2020 |