JAASKS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
06/03/256 March 2025 | Cessation of Alan Michael Spencer as a person with significant control on 2021-04-07 |
06/03/256 March 2025 | Cessation of Katrina Louise Barker as a person with significant control on 2021-01-05 |
06/03/256 March 2025 | Cessation of Andrew Robert Kerr as a person with significant control on 2021-01-06 |
06/03/256 March 2025 | Change of details for Siren Italia Limited as a person with significant control on 2025-02-14 |
04/03/254 March 2025 | Cessation of Samuel Alexander Nicholson as a person with significant control on 2025-02-14 |
26/02/2526 February 2025 | Termination of appointment of Samuel Alexander Nicholson as a director on 2025-02-14 |
02/01/252 January 2025 | Registration of charge 131148250002, created on 2025-01-02 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Notification of Siren Italia Limited as a person with significant control on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Joanna Dorota Frost as a director on 2024-08-02 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
05/08/245 August 2024 | Cessation of Joanna Dorota Frost as a person with significant control on 2024-08-02 |
28/05/2428 May 2024 | Satisfaction of charge 131148250001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
07/11/227 November 2022 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-04 with updates |
22/04/2122 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SPENCER |
22/04/2122 April 2021 | 07/04/21 STATEMENT OF CAPITAL GBP 100 |
22/04/2122 April 2021 | DIRECTOR APPOINTED MR ALAN SPENCER |
10/03/2110 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131148250001 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER NICHOLSON / 06/01/2021 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KERR / 06/01/2021 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS KATRINA LOUISE BARKER / 06/01/2021 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA DOROTA FROST / 06/01/2021 |
07/01/217 January 2021 | 06/01/21 STATEMENT OF CAPITAL GBP 80 |
07/01/217 January 2021 | DIRECTOR APPOINTED MR ANDREW ROBERT KERR |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT KERR |
05/01/215 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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