Advanced company searchLink opens in new window

JACKDAW INTERNATIONAL LTD

Company number 05583522

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)
18 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CH03 Secretary's details changed for Chuo Huang on 20 April 2022
19 Aug 2022 PSC05 Change of details for Touch Global Holding Ltd as a person with significant control on 20 April 2022
19 Aug 2022 CH01 Director's details changed for Mr Shengsong Simon Mei on 20 April 2022
19 Aug 2022 AD01 Registered office address changed from 15 Wright Vigar Ltd Newland Lincoln Lincs LN1 1XG United Kingdom to 15 Newland Lincoln LN1 1XG on 19 August 2022
19 Apr 2022 AD01 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to 15 Wright Vigar Ltd Newland Lincoln Lincs LN1 1XG on 19 April 2022
21 Dec 2021 CH01 Director's details changed for Mr Shengsong Simon Mei on 21 December 2021
20 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
20 Oct 2021 PSC05 Change of details for Touch Global Holding Ltd as a person with significant control on 20 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 MR01 Registration of charge 055835220003, created on 5 August 2021
08 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 MR01 Registration of charge 055835220002, created on 10 August 2018
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
22 Aug 2017 PSC07 Cessation of Shengsong Simon Mei as a person with significant control on 21 August 2017
22 Aug 2017 PSC02 Notification of Touch Global Holding Ltd as a person with significant control on 21 August 2017