JAGUAR CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 SUBDIVIDED SHARES 31/12/2015

View Document

14/03/1614 March 2016 SUB-DIVISION 31/12/15

View Document

31/10/1531 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 CURRSHO FROM 29/04/2015 TO 31/03/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 29 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 9 WOODHAM ROAD WOKING SURREY GU21 4DL

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

17/11/1217 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 29 April 2011

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 29 April 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DEREK WRIGHT / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELISABETH WRIGHT / 02/08/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELISABETH WRIGHT / 02/08/2010

View Document

27/07/1027 July 2010 PREVEXT FROM 31/10/2009 TO 29/04/2010

View Document

11/07/1011 July 2010 REGISTERED OFFICE CHANGED ON 11/07/2010 FROM PINE COURT WOODPECKER WAY WOKING SURREY GU22 0SG

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELISABETH WRIGHT / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DEREK WRIGHT / 01/10/2009

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED NICOLA ELISABETH WRIGHT

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MAXWELL DEREK WRIGHT

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

29/10/0829 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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