JIGSAW HOLDINGS GROUP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Cessation of 2 San Global Holdings Ltd as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Notification of Sdr Investments Holdings Limited as a person with significant control on 2024-12-24

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023 Statement of capital on 2023-08-18

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

26/01/2326 January 2023 Appointment of Daniel Calder as a director on 2023-01-10

View Document

19/01/2319 January 2023 Termination of appointment of Amy Tallamy as a director on 2023-01-11

View Document

19/01/2319 January 2023 Notification of 2 San Global Holdings Ltd as a person with significant control on 2023-01-10

View Document

19/01/2319 January 2023 Cessation of Amy Tallamy as a person with significant control on 2023-01-10

View Document

19/01/2319 January 2023 Cessation of Jason Bob Tallamy as a person with significant control on 2023-01-10

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

21/01/2221 January 2022 Change of details for Mr Jason Bob Tallamy as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mrs Amy Tallamy as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Jason Bob Tallamy on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mrs Amy Tallamy on 2022-01-21

View Document

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

View Accounts

20/07/2120 July 2021 Termination of appointment of Michael George Scott as a director on 2021-07-16

View Document

20/07/2120 July 2021 Cessation of Kevin John Humphreys as a person with significant control on 2021-05-07

View Document

20/07/2120 July 2021 Cessation of Miranda Humphreys as a person with significant control on 2021-05-07

View Document

20/07/2120 July 2021 Termination of appointment of Richard Neil Scott as a director on 2021-07-16

View Document

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR RICHARD NEIL SCOTT

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR MICHAEL GEORGE SCOTT

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

06/05/206 May 2020 ADOPT ARTICLES 07/04/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIRANDA HUMPHREYS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUMPHREYS

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA HUMPHREYS

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY TALLAMY

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOB TALLAMY

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN HUMPHREYS / 05/11/2019

View Document

22/11/1922 November 2019 ADOPT ARTICLES 13/11/2019

View Document

21/11/1921 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 394048

View Document

21/11/1921 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR JASON TALLAMY

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS AMY TALLAMY

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MIRANDA HUMPHREYS

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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