Advanced company searchLink opens in new window

JIVEMASTER LIMITED

Company number 02989620

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)
07 Dec 2023 AA Micro company accounts made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
11 Feb 2014 CH03 Secretary's details changed for Niger Sultana on 11 February 2014
11 Feb 2014 CH01 Director's details changed for Anwar Ali on 11 February 2014
11 Feb 2014 AD01 Registered office address changed from 21 Beacon Hill Aston Birmingham West Midlands B6 6JU on 11 February 2014
14 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2