Advanced company searchLink opens in new window

JINGO DESIGNS LTD

Company number 06438645

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
26 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
29 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2020 CS01 Confirmation statement made on 4 September 2020 with updates
12 Dec 2019 CH01 Director's details changed for Mrs Helen Tilsley on 11 December 2019
12 Dec 2019 PSC04 Change of details for Mr Edward Vincent Tilsley as a person with significant control on 11 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Edward Vincent Tilsley on 11 December 2019
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
11 Dec 2019 AD01 Registered office address changed from 5 Maida's Way Aldermaston Berkshire RG7 4HZ England to 5 Maida's Way Aldermaston Berkshire RG7 4HZ on 11 December 2019
16 Sep 2019 CH01 Director's details changed for Mrs Helen Tilsley on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Edward Vincent Tilsley as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 24 Downing Road, Tilehurst Reading Berkshire RG31 5BB to 5 Maida's Way Aldermaston Berkshire RG7 4HZ on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Edward Vincent Tilsley on 16 September 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
26 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates