JAG INVESTMENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
18/03/2518 March 2025 | Registered office address changed from 2 Bellefield Lane Lanark ML11 7AA to 21 Braidwood Road Braidwood Carluke ML8 5PD on 2025-03-18 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
19/02/2419 February 2024 | Termination of appointment of Gina Lorraine Cameron-Fordyce as a director on 2024-01-08 |
07/02/247 February 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | COMPANY NAME CHANGED HAZELDEAN INVESTMENTS LTD CERTIFICATE ISSUED ON 11/04/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 4 TANTALLON COURT CASTLEHILL INDUSTRIAL ESTATE CARLUKE LANARKSHIRE ML8 5UF |
29/10/1529 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
04/02/154 February 2015 | COMPANY NAME CHANGED AVENBROOK LIMITED CERTIFICATE ISSUED ON 04/02/15 |
04/02/154 February 2015 | CHANGE OF NAME 28/01/2015 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP UNITED KINGDOM |
29/01/1529 January 2015 | DIRECTOR APPOINTED GINA CAMERON-FORDYCE |
29/01/1529 January 2015 | DIRECTOR APPOINTED JAMES CAMERON-FORDYCE |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
08/10/148 October 2014 | 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