JIGSAW RECOVERY PROJECT CIC

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Appointment of Mrs Kelly Marie Nelson as a director on 2025-04-15

View Document

27/01/2527 January 2025 Appointment of Mrs Angela Mcclen as a director on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Termination of appointment of Kelly Marie Nelson as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mrs Sharon Annemarie Irvine as a director on 2023-02-22

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Miss Kelly Marie Hardy on 2022-08-13

View Document

20/05/2220 May 2022 Registered office address changed from St Marks Methodist Church Shipcote Terrace Gateshead NE8 4AA England to F21 Willow Court, Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 2022-05-20

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 108 108 AIDAN HOUSE TYNEGATE PRECINCT, SUNDERLAND ROAD GATESHEAD TYNE & WEAR NE8 3HU ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/08/1821 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 3 BENWELL VILLAGE MEWS NEWCASTLE TYNE & WEAR NE15 6LF

View Document

18/10/1618 October 2016 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