Advanced company searchLink opens in new window

JIBBA JABBA LIMITED

Company number 06756003

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)
06 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 165 Everton Road Hordle Lymington SO41 0HA on 7 December 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2017 PSC07 Cessation of Caroline Olivia Jean Barker as a person with significant control on 11 January 2017
16 Jan 2017 TM01 Termination of appointment of Caroline Olivia Jean Barker as a director on 11 January 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 430
08 Dec 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 First Floor Great Portland Street London W1W 7LT on 8 December 2016
08 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
08 Dec 2016 AD01 Registered office address changed from 1 st. Saviours Wharf 23 Mill Street London SE1 2BE to 20-22 Wenlock Road London N1 7GU on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Timothy Fuell as a secretary on 1 December 2016
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75
31 Aug 2015 AA Micro company accounts made up to 30 November 2014