Advanced company searchLink opens in new window

JIGSAW SYSTEMS LIMITED

Company number 02682904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 May 2018
28 Sep 2018 AD01 Registered office address changed from Jigsaw24 Ground Floor 8 Golden Square London W1F 9HY United Kingdom to C/O Jigsaw24 the Old Mill, High Church Street New Basford Nottingham NG7 7JA on 28 September 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of finance 01/03/2018
19 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
08 Mar 2018 TM01 Termination of appointment of Tariq Umar Saied as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Martin Anthony Balaam as a director on 1 March 2018
07 Mar 2018 MR01 Registration of charge 026829040014, created on 1 March 2018
07 Mar 2018 MR01 Registration of charge 026829040015, created on 1 March 2018
01 Mar 2018 MR01 Registration of charge 026829040013, created on 1 March 2018
28 Feb 2018 AA Full accounts made up to 31 May 2017
21 Jun 2017 AD01 Registered office address changed from C/O Jigsaw24, the Old Mill High Church Street New Basford Nottingham Notts NG7 7JA to Jigsaw24 Ground Floor 8 Golden Square London W1F 9HY on 21 June 2017
02 May 2017 MR04 Satisfaction of charge 026829040010 in full
02 May 2017 MR04 Satisfaction of charge 026829040008 in full
02 May 2017 MR04 Satisfaction of charge 026829040009 in full
09 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
18 Nov 2016 AA Full accounts made up to 31 May 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 750,000
07 Jan 2016 AA Full accounts made up to 31 May 2015
30 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 750,000
06 Mar 2015 AA Full accounts made up to 31 May 2014
23 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
21 Jul 2014 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
27 May 2014 AD01 Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England on 27 May 2014
30 Apr 2014 AD01 Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 30 April 2014