JIGSAW CLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

07/03/257 March 2025 Termination of appointment of Lucy Potter as a secretary on 2025-03-07

View Document

22/01/2522 January 2025 Appointment of Mr Alan Keogh as a director on 2025-01-01

View Document

03/10/243 October 2024 Satisfaction of charge 2 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/05/2422 May 2024 Particulars of variation of rights attached to shares

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

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

View Accounts

12/10/2312 October 2023 Appointment of Mrs Lucy Potter as a secretary on 2023-09-30

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

06/04/236 April 2023 Change of details for Mr Paul Allan Rae as a person with significant control on 2022-05-10

View Document

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

View Accounts

11/11/2211 November 2022 Appointment of Mrs Jane Elizabeth Corbett as a director on 2022-11-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL STRAW

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM ROMNEY VIEW 70 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AA ENGLAND

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM CASTLE HOUSE CASTLE HILL WINDSOR BERKSHIRE SL4 1PD

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALLAN RAE / 21/05/2019

View Document

22/05/1922 May 2019 CESSATION OF KIMBERLEY JANE RAE AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY KIM RAE

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN RAE / 21/05/2019

View Document

28/04/1928 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/05/156 May 2015 COMPANY NAME CHANGED JIGSAW IS LTD CERTIFICATE ISSUED ON 06/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DANIEL ANDREW STRAW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 COMPANY NAME CHANGED JIGSAW LEARNING TECHNOLOGIES LTD CERTIFICATE ISSUED ON 01/05/13

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/10/1218 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUNDER

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM RAE / 01/08/2010

View Document

23/11/1123 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN RAE / 01/08/2010

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAUNDER / 01/08/2010

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0914 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2008 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAUNDER / 14/02/2008

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED JIGSAW ELEARNING LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

21/12/0021 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED BROOMCO (2272) LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

31/07/0031 July 2000 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