JAGWARE LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Cessation of Asifur Rahman Asif as a person with significant control on 2025-04-01 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
11/04/2511 April 2025 | Notification of Sahin Jahan as a person with significant control on 2025-04-01 |
24/01/2524 January 2025 | Change of details for Mr Joseph William Chapman as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Cessation of Sahin Jahan as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
24/01/2524 January 2025 | Change of details for Mr Asifur Rahman Asif as a person with significant control on 2025-01-24 |
13/11/2413 November 2024 | Registered office address changed from 71-75 Shelton Street, Covent Garden London, United Kingdom WC2H 9JQ England to Unit 39 Easton Business Centre Felix Road Bristol BS5 0HE on 2024-11-13 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
08/11/248 November 2024 | Termination of appointment of Asifur Rahman Asif as a secretary on 2024-11-04 |
08/11/248 November 2024 | Notification of Sahin Jahan as a person with significant control on 2024-11-04 |
08/11/248 November 2024 | Change of details for Ms Sahin Jahan as a person with significant control on 2024-11-04 |
08/11/248 November 2024 | Termination of appointment of Asifur Rahman Asif as a director on 2024-11-04 |
23/10/2423 October 2024 | Notification of Joseph William Chapman as a person with significant control on 2023-05-29 |
01/10/241 October 2024 | Micro company accounts made up to 2024-05-31 |
01/09/241 September 2024 | Director's details changed for Mr Joseph William Chapman on 2024-02-01 |
01/09/241 September 2024 | Director's details changed for Mr Joseph William Chapman on 2024-02-01 |
01/09/241 September 2024 | Change of details for Mr Asifur Rahman Asif as a person with significant control on 2024-09-01 |
01/09/241 September 2024 | Secretary's details changed for Mr Joseph William Chapman on 2024-02-01 |
01/09/241 September 2024 | Director's details changed for Mr Joseph William Chapman on 2024-02-01 |
01/09/241 September 2024 | Director's details changed for Mr Asifur Rahman Asif on 2024-09-01 |
01/09/241 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Termination of appointment of Fabrizio Claudio Pierri as a director on 2024-02-28 |
20/02/2420 February 2024 | Appointment of Mr Fabrizio Claudio Pierri as a director on 2024-02-15 |
15/10/2315 October 2023 | Registered office address changed from 8 Caine Road Bristol BS7 0JB United Kingdom to 71-75 Shelton Street, Covent Garden London, United Kingdom WC2H 9JQ on 2023-10-15 |
15/10/2315 October 2023 | Registered office address changed from 8 8 Caine Road Bristol BS7 0JB United Kingdom to 8 Caine Road Bristol BS7 0JB on 2023-10-15 |
15/10/2315 October 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 8 Caine Road Bristol BS7 0JB on 2023-10-15 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with updates |
24/08/2324 August 2023 | Termination of appointment of Fabrizio Claudio Pierri as a director on 2023-08-20 |
27/07/2327 July 2023 | Director's details changed for Mr Joseph Chapman on 2023-07-26 |
27/07/2327 July 2023 | Secretary's details changed for Mr Joseph Chapman on 2023-07-26 |
29/05/2329 May 2023 | Incorporation |
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