JIGSAW 2020 LTD

Company Documents

DateDescription
12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Termination of appointment of Karl Fourie as a director on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Kerry-Lee Monique Landy as a director on 2023-01-19

View Document

23/01/2323 January 2023 Termination of appointment of Ana Teresa Vasconcelos De Gouveia Fourie as a director on 2023-01-19

View Document

15/02/2215 February 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-04-06

View Document

28/01/2228 January 2022 Director's details changed for Mr Gerhard Landy on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Gerhard Landy as a person with significant control on 2021-04-06

View Document

24/01/2224 January 2022 Appointment of Mrs Kerry-Lee Monique Landy as a director on 2021-04-06

View Document

24/01/2224 January 2022 Appointment of Mrs Ana Teresa Vasconcelos De Gouveia Fourie as a director on 2021-04-06

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Appointment of Mr Karl Fourie as a director on 2021-10-21

View Document

26/07/2126 July 2021 Director's details changed

View Document

26/07/2126 July 2021 Change of details for a person with significant control

View Document

23/07/2123 July 2021 Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 1 Wenlock Drive Escrick York North Yorkshire YO19 6JB on 2021-07-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD LANDY / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR GERHARD LANDY / 21/01/2020

View Document

20/01/2020 January 2020 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