THE JAZZY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Gary Davidson as a director on 2025-02-06

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/03/244 March 2024 Director's details changed for Miss Jasmine Louise Norcott on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Jasmine Sanders on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Jasmine Louise Sanders on 2024-03-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

01/03/221 March 2022 Director's details changed for Miss Jasmine Louise Sanders on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Miss Jasmine Louise Sanders as a person with significant control on 2022-03-01

View Document

11/02/2211 February 2022 Director's details changed for Miss Jasmine Louise Norcott on 2022-02-01

View Document

11/02/2211 February 2022 Change of details for Miss Jasmine Louise Norcott as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 5 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB UNITED KINGDOM

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

03/05/193 May 2019 COMPANY NAME CHANGED THE JAZZY GOLFER LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

10/04/1910 April 2019 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