JACQUARD GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-12-06

View Document

05/02/255 February 2025 Director's details changed for Mrs Dimple Patel on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Daniel Head on 2025-02-05

View Document

31/01/2531 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-31

View Document

24/12/2424 December 2024 Full accounts made up to 2024-02-29

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of Peter Patterson as a director on 2024-08-18

View Document

03/09/243 September 2024 Appointment of Mrs Dimple Patel as a director on 2024-08-18

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

15/03/2415 March 2024 Appointment of Mr Peter Patterson as a director on 2024-03-11

View Document

15/03/2415 March 2024 Termination of appointment of Daniel George Medlock as a director on 2024-03-11

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

08/02/248 February 2024 Director's details changed for Daniel Head on 2024-01-01

View Document

07/02/247 February 2024 Full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Termination of appointment of Parry Howard Malm as a director on 2023-10-16

View Document

19/10/2319 October 2023 Appointment of Daniel Head as a director on 2023-10-16

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2022-03-14

View Document

30/03/2330 March 2023 Director's details changed for Mr Parry Howard Malm on 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Daniel George Medlock on 2022-08-19

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2022-02-28

View Document

03/05/223 May 2022 Cessation of Parry Howard Malm as a person with significant control on 2022-03-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

21/01/2221 January 2022 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

21/01/2221 January 2022 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

20/01/2220 January 2022 Appointment of Ohs Secretaries Limited as a secretary on 2022-01-14

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KERSH

View Document

05/06/195 June 2019 ADOPT ARTICLES 30/04/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 151.92703

View Document

27/09/1827 September 2018 ADOPT ARTICLES 23/08/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL YAGER / 01/08/2018

View Document

31/08/1831 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL YAGER / 07/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 5 & 6 CRESCENT STABLES 139 UPPER RICHMOND ROAD LONDON SW15 2TN ENGLAND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ROSE PEPPIATT / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARRY MALM / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR PARRY MALM / 07/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR PARRY MALM / 20/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARRY MALM / 20/02/2018

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 SUB-DIVISION 31/03/17

View Document

28/04/1728 April 2017 SUB-DIVISION 31/03/17

View Document

21/04/1721 April 2017 ARTICLES OF ASSOCIATION

View Document

21/04/1721 April 2017 SUB DIV 31/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARRY MALM / 02/09/2016

View Document

08/08/168 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 128.97

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DANIEL KERSH

View Document

07/07/167 July 2016 ADOPT ARTICLES 30/06/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED DR NEIL YAGER

View Document

29/02/1629 February 2016 ADOPT ARTICLES 11/02/2016

View Document

29/02/1629 February 2016 11/02/16 STATEMENT OF CAPITAL GBP 110.66

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED DEVINA MARYLYN PAUL

View Document

23/12/1523 December 2015 SECOND FILING FOR FORM SH01

View Document

16/12/1516 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 105.25

View Document

29/07/1529 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 102.08

View Document

14/07/1514 July 2015 SUB-DIVISION 06/07/15

View Document

14/07/1514 July 2015 SUB DIV 06/07/2015

View Document

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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