Advanced company searchLink opens in new window

JIGCAR LTD

Company number 14666663

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)
21 Aug 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
06 Aug 2024 SH02 Consolidation of shares on 30 July 2024
06 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital, directors authorised to proceed 30/07/2024
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation, directors authorised 30/07/2024
06 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 30/07/2024
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 126.05
24 Jul 2024 CERTNM Company name changed mykargo LTD\certificate issued on 24/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
22 Jul 2024 AD01 Registered office address changed from 25 Wilton Road 25 Wilton Road London SW1V 1LW England to 25 Wilton Road London SW1V 1LW on 22 July 2024
22 Jul 2024 AD01 Registered office address changed from The Barn Painswick Stroud GL6 6RE England to 25 Wilton Road 25 Wilton Road London SW1V 1LW on 22 July 2024
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 27.045374
29 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/02/2024
29 May 2024 MA Memorandum and Articles of Association
29 May 2024 SH02 Sub-division of shares on 19 February 2024
24 May 2024 PSC07 Cessation of Jackson Jacob as a person with significant control on 19 February 2024
24 May 2024 PSC04 Change of details for Mr Elliott Alexander Perks as a person with significant control on 19 February 2024
24 May 2024 PSC01 Notification of Jackson Jacob as a person with significant control on 19 February 2024
24 May 2024 AP01 Appointment of Rupert Wood as a director on 19 February 2024
24 May 2024 AP01 Appointment of Jackson Jacob as a director on 19 February 2024
26 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-16
  • GBP 1