Advanced company searchLink opens in new window

JASPY LIMITED

Company number SC591811

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)
19 Mar 2019 PSC07 Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018
15 Aug 2018 CH01 Director's details changed for Stephen Michael Rendle on 19 March 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked. 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 AP01 Appointment of Mr James Fleming as a director on 29 June 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/05/2020
13 Jul 2018 TM01 Termination of appointment of James Borrows as a director on 29 June 2018
12 Jul 2018 PSC01 Notification of Stephen Michael Rendle as a person with significant control on 29 June 2018
12 Jul 2018 PSC01 Notification of Alan Fergus Cumming as a person with significant control on 29 June 2018
12 Jul 2018 AP04 Appointment of Wjm Secretaries Limited as a secretary on 29 June 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 110,001
12 Jul 2018 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
06 Jul 2018 AP01 Appointment of Mr Alan Fergus Cumming as a director on 29 June 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/05/2020
06 Jul 2018 AP01 Appointment of Mr James Borrows as a director on 29 June 2018
21 Jun 2018 CERTNM Company name changed hermitage holdco LIMITED\certificate issued on 21/06/18
21 Jun 2018 CONNOT Change of name notice
21 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-21
19 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-19
  • GBP 1