JACOBS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
01/08/251 August 2025 New | Registered office address changed to PO Box 4385, 10763612 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01 |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Confirmation statement made on 2024-05-09 with updates |
18/07/2418 July 2024 | Micro company accounts made up to 2022-05-31 |
18/07/2418 July 2024 | Confirmation statement made on 2023-05-09 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2023-05-31 |
18/07/2418 July 2024 | Administrative restoration application |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Change of details for Mr Ben Jacobs as a person with significant control on 2017-05-10 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
03/03/223 March 2022 | Micro company accounts made up to 2021-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | FIRST GAZETTE |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 67 GURNEY COURT ROAD ST ALBANS AL1 4QU UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
10/05/1710 May 2017 | 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