- Company Overview for PAISLEY JAE LTD (15218115)
- Filing history for PAISLEY JAE LTD (15218115)
- People for PAISLEY JAE LTD (15218115)
- Charges for PAISLEY JAE LTD (15218115)
- More for PAISLEY JAE LTD (15218115)
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) |
---|---|---|---|
29 Jan 2025 | MA | Memorandum and Articles of Association | |
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
27 Jan 2025 | PSC07 | Cessation of Terri Marie Mitchell as a person with significant control on 17 January 2025 | |
27 Jan 2025 | PSC01 | Notification of Jamie Mitchell as a person with significant control on 17 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Terri Marie Mitchell as a director on 17 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Jamie Mitchell as a director on 17 January 2025 | |
27 Jan 2025 | SH08 | Change of share class name or designation | |
27 Jan 2025 | SH02 | Sub-division of shares on 17 January 2025 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 October 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
17 Oct 2024 | MR01 | Registration of charge 152181150001, created on 15 October 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 8 Plaitford Close Rickmansworth Hertfordshire WD3 1NJ United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Terri Marie Mitchell on 7 February 2024 | |
07 Feb 2024 | PSC04 | Change of details for Terri Marie Mitchell as a person with significant control on 7 February 2024 | |
18 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-18
|