MATEUSZ JAKSZ LOCUM LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Registered office address changed from Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Flat 7, 88 Eastgate House the Hornet Chichester PO19 7JR on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mateusz Jaksz on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mateusz Jaksz as a person with significant control on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-11

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MATEUSZ JAKSZ / 15/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 1 DAYS BARN WESTON COLVILLE CAMBRIDGE CB21 5PH ENGLAND

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATEUSZ JAKSZ / 07/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

13/06/1713 June 2017 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