JGL BIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Resolutions |
02/04/252 April 2025 | Change of share class name or designation |
17/03/2517 March 2025 | Purchase of own shares. |
13/03/2513 March 2025 | Cancellation of shares. Statement of capital on 2025-02-05 |
06/03/256 March 2025 | Resolutions |
06/03/256 March 2025 | |
06/03/256 March 2025 | |
06/03/256 March 2025 | Statement of capital on 2025-03-06 |
05/03/255 March 2025 | Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
14/11/2414 November 2024 | Appointment of Mr Robert Charles William Organ as a director on 2024-11-11 |
14/11/2414 November 2024 | Termination of appointment of Alistair John David Hardie as a director on 2024-11-11 |
02/09/242 September 2024 | Registration of charge 130438600004, created on 2024-08-29 |
30/03/2430 March 2024 | Registration of charge 130438600003, created on 2024-03-26 |
16/01/2416 January 2024 | |
16/01/2416 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
16/01/2416 January 2024 | |
16/01/2416 January 2024 | |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with updates |
17/10/2317 October 2023 | Second filing of Confirmation Statement dated 2022-11-24 |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
17/01/2317 January 2023 | |
17/01/2317 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
04/01/234 January 2023 |
04/01/234 January 2023 | |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-24 with updates |
15/11/2215 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Memorandum and Articles of Association |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
23/09/2223 September 2022 | Director's details changed for Mr Alistair John David Hardie on 2022-09-23 |
20/12/2120 December 2021 | Full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-24 with updates |
13/04/2113 April 2021 | SUB-DIVISION 08/02/21 |
26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130438600001 |
01/03/211 March 2021 | CURRSHO FROM 30/11/2021 TO 31/03/2021 |
23/02/2123 February 2021 | ARTICLES OF ASSOCIATION |
23/02/2123 February 2021 | ADOPT ARTICLES 08/02/2021 |
11/02/2111 February 2021 | 08/02/21 STATEMENT OF CAPITAL GBP 10000 |
25/11/2025 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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