Advanced company searchLink opens in new window

JIVESAVE LIMITED

Company number 02889041

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)
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
14 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 MR01 Registration of charge 028890410008, created on 8 July 2014
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
23 Jan 2014 CH03 Secretary's details changed for Larissa Jane Anderson on 14 January 2014
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AD01 Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Anthony David Hunter Junior as a director
24 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
28 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
18 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011
01 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
28 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders