JASPER CF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Termination of appointment of Guy Richard Hemington as a director on 2024-09-20

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales to 4 Tenby Street Birmingham B1 3EL on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/10/2330 October 2023 Cessation of Guy Richard Hemington as a person with significant control on 2023-06-19

View Document

30/10/2330 October 2023 Notification of Christopher Taylor as a person with significant control on 2023-06-19

View Document

25/09/2325 September 2023 Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS on 2023-09-25

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ASPLIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 30/05/18 STATEMENT OF CAPITAL GBP 72

View Document

19/11/1819 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CESSATION OF MARK ASPLIN AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HEMINGTON / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TUCKER / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASPLIN / 17/10/2011

View Document

07/10/117 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BASKERVILLE HOUSE CENTENARY SQUARE BIRMINGHAM WEST MIDLANDS B1 2ND

View Document

19/01/1119 January 2011 ADOPT ARTICLES 30/11/2010

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED CASTLEGATE 627 LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1015 November 2010 CHANGE OF NAME 12/11/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR DAVID ANDREW TUCKER

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED GUY HEMINGTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MARK ASPLIN

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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