JIGSAW MANAGEMENT CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registered office address changed from Office 2, 24 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP England to Spitfire Suite 3 1077 Kingsbury Road Castle Vale Birmingham West Midlands B35 6AJ on 2025-06-11 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/11/2430 November 2024 | Director's details changed for Mr Scott Bernard Ratcliffe on 2024-11-19 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
20/03/2420 March 2024 | Registered office address changed from 6 Toll Point Lichfield Road Brownhills Walsall WS8 6JP England to Office 2, 24 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP on 2024-03-20 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
29/07/2329 July 2023 | Director's details changed for Mr Micheal Freeman on 2023-07-27 |
30/06/2330 June 2023 | Appointment of Mr Micheal Freeman as a director on 2023-06-30 |
17/06/2317 June 2023 | Appointment of Mr Matthew Cleary as a director on 2023-06-16 |
03/04/233 April 2023 | Confirmation statement made on 2023-01-30 with no updates |
03/04/233 April 2023 | Registered office address changed from Stirchley House Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England to 6 Toll Point Lichfield Road Brownhills Walsall WS8 6JP on 2023-04-03 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Micro company accounts made up to 2021-01-31 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-30 with updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM FORWARD HOUSE 34 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | COMPANY NAME CHANGED MIDLANDS ENERGY LIMITED CERTIFICATE ISSUED ON 24/09/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT BERNARD RATCLIFFE / 26/01/2018 |
26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BERNARD RATCLIFFE / 26/01/2018 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
31/01/1731 January 2017 | 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