JAG TECHNOLOGY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
19/03/2519 March 2025 | Change of details for Jane Gilhooly as a person with significant control on 2025-02-04 |
19/03/2519 March 2025 | Change of details for Mr John Andrew Gilhooly as a person with significant control on 2025-02-04 |
19/03/2519 March 2025 | Director's details changed for John Andrew Gilhooly on 2025-02-04 |
27/02/2527 February 2025 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-02-27 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-03 with no updates |
08/04/248 April 2024 | Registered office address changed to PO Box 24238, Sc348333 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Micro company accounts made up to 2021-09-30 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Registered office address changed from 64a Cumberland Strret, Edinburgh Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-09-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
09/04/199 April 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/11/1827 November 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GILHOOLY / 12/02/2016 |
12/11/1512 November 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/09/1410 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
19/11/1319 November 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/12/1219 December 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
18/12/1218 December 2012 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
07/12/127 December 2012 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/09/1112 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/11/092 November 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
10/09/0810 September 2008 | 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