JIGSAW HOLDINGS GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Cessation of 2 San Global Holdings Ltd as a person with significant control on 2024-12-24 |
24/12/2424 December 2024 | Notification of Sdr Investments Holdings Limited as a person with significant control on 2024-12-24 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | |
18/08/2318 August 2023 | |
18/08/2318 August 2023 | Statement of capital on 2023-08-18 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with updates |
26/01/2326 January 2023 | Appointment of Daniel Calder as a director on 2023-01-10 |
19/01/2319 January 2023 | Termination of appointment of Amy Tallamy as a director on 2023-01-11 |
19/01/2319 January 2023 | Notification of 2 San Global Holdings Ltd as a person with significant control on 2023-01-10 |
19/01/2319 January 2023 | Cessation of Amy Tallamy as a person with significant control on 2023-01-10 |
19/01/2319 January 2023 | Cessation of Jason Bob Tallamy as a person with significant control on 2023-01-10 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-13 with updates |
21/01/2221 January 2022 | Change of details for Mr Jason Bob Tallamy as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Change of details for Mrs Amy Tallamy as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for Mr Jason Bob Tallamy on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for Mrs Amy Tallamy on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Termination of appointment of Michael George Scott as a director on 2021-07-16 |
20/07/2120 July 2021 | Cessation of Kevin John Humphreys as a person with significant control on 2021-05-07 |
20/07/2120 July 2021 | Cessation of Miranda Humphreys as a person with significant control on 2021-05-07 |
20/07/2120 July 2021 | Termination of appointment of Richard Neil Scott as a director on 2021-07-16 |
23/04/2123 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | PREVEXT FROM 31/10/2020 TO 31/12/2020 |
07/04/217 April 2021 | DIRECTOR APPOINTED MR RICHARD NEIL SCOTT |
07/04/217 April 2021 | DIRECTOR APPOINTED MR MICHAEL GEORGE SCOTT |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
06/05/206 May 2020 | ADOPT ARTICLES 07/04/2020 |
06/05/206 May 2020 | ARTICLES OF ASSOCIATION |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA HUMPHREYS |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HUMPHREYS |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA HUMPHREYS |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY TALLAMY |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOB TALLAMY |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN HUMPHREYS / 05/11/2019 |
22/11/1922 November 2019 | ADOPT ARTICLES 13/11/2019 |
21/11/1921 November 2019 | 14/11/19 STATEMENT OF CAPITAL GBP 394048 |
21/11/1921 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR JASON TALLAMY |
20/11/1920 November 2019 | DIRECTOR APPOINTED MRS AMY TALLAMY |
20/11/1920 November 2019 | DIRECTOR APPOINTED MIRANDA HUMPHREYS |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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