JACOBSON’S LTD

Company Documents

DateDescription
01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

05/03/235 March 2023 Registered office address changed from Flat 5a 9 Earl's Court Square London SW5 9BY England to 374 Edgware Road London W2 1EB on 2023-03-05

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Al Sadiq Mustafa as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Omran Adam Idris as a director on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Flat 8, 91 Montague Road London E11 3EW United Kingdom to Flat 5a 9 Earl's Court Square London SW5 9BY on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Omran Adam Idris as a director on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Omran Adam Idris as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Al Sadiq Mustafa as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Omran Adam Idris as a director on 2021-12-16

View Document

03/12/213 December 2021 Incorporation

View Document


More Company Information