JIGSOL DATABASE SOLUTIONS LLP

Company Documents

DateDescription
07/06/197 June 2019 29/04/18 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

23/02/1823 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 16/04/16

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 16/04/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED JIGSOL BUSINESS SOLUTIONS LLP CERTIFICATE ISSUED ON 15/07/14

View Document

15/07/1415 July 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

27/06/1427 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/11/2013

View Document

19/06/1419 June 2014 ANNUAL RETURN MADE UP TO 16/04/14

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER THE JIGSOL GROUP LIMITED

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

18/02/1418 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 16/04/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 ANNUAL RETURN MADE UP TO 16/04/12

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/10/2009

View Document

15/08/1115 August 2011 CORPORATE LLP MEMBER APPOINTED THE JIGSOL GROUP LIMITED

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 16/04/11

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 16/04/10

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 16/04/08

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 16/04/07

View Document

14/05/0714 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 33 GRENVILLE PLACE MILL HILL LONDON NW7 3SF

View Document

13/03/0613 March 2006 MEMBER RESIGNED

View Document

13/03/0613 March 2006 NEW MEMBER APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

02/08/042 August 2004 NEW MEMBER APPOINTED

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

20/07/0420 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 57 DRAYCOTT CLOSE LONDON NW2 1UN

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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