Advanced company searchLink opens in new window

JORDAN BIDCO LIMITED

Company number 13509918

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)
24 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
14 May 2024 CH01 Director's details changed for Mr Rajesh Prabhashanker Bhogaita on 13 May 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
09 Mar 2023 AP01 Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 1 February 2023
05 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Nov 2022 TM01 Termination of appointment of Bill Joseph Power as a director on 31 October 2022
18 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
15 Aug 2022 AP01 Appointment of Mr Martin Somerville as a director on 5 August 2022
14 Apr 2022 TM01 Termination of appointment of Vincent Antoine Luc Simonetti as a director on 1 April 2022
16 Feb 2022 AP01 Appointment of Mr Bill Joseph Power as a director on 12 February 2022
04 Nov 2021 AD01 Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 4 November 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 31/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 567,383
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 SH02 Consolidation of shares on 31 August 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1
07 Sep 2021 AP01 Appointment of Mr Steven Paul Brown as a director on 31 August 2021
07 Sep 2021 MR01 Registration of charge 135099180001, created on 31 August 2021
14 Jul 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
14 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-14
  • GBP .01