JAACKMAATE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

19/06/2419 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-19

View Document

27/04/2427 April 2024 Change of details for Mr Jack Dean as a person with significant control on 2020-02-11

View Document

26/04/2426 April 2024 Notification of Fiona Joy South as a person with significant control on 2020-02-11

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

28/12/2328 December 2023 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 37 Warren Street London W1T 6AD on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Mr Jack Carl Dean on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Miss Fiona Joy South on 2023-12-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 18 ST. MARTINS CLOSE NORWICH NR3 3HB UNITED KINGDOM

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 ADOPT ARTICLES 11/02/2020

View Document

17/02/2017 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 3

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MISS FIONA JOY SOUTH

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company