JAG OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
20/04/2020 April 2020 | COMPANY NAME CHANGED CGG1 LTD CERTIFICATE ISSUED ON 20/04/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
23/01/2023 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
24/11/1024 November 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 12/08/2010 |
15/10/1015 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SNOWDEN / 12/08/2010 |
07/10/107 October 2010 | SECRETARY APPOINTED GRANT RICHARD SNOWDEN |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM FIELDS HOUSE 12/13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES |
07/10/107 October 2010 | APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED |
29/07/1029 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/07/1029 July 2010 | COMPANY NAME CHANGED HELI ADS LTD CERTIFICATE ISSUED ON 29/07/10 |
12/08/0912 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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