Advanced company searchLink opens in new window

MACJASPER LIMITED

Company number 07679979

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
20 Mar 2024 TM01 Termination of appointment of Krzysztof Maciejowski as a director on 31 December 2023
20 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
26 Jul 2023 AAMD Amended micro company accounts made up to 30 June 2022
29 Aug 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
18 Jul 2019 PSC04 Change of details for Mr Krzysztof Maciejowski as a person with significant control on 17 July 2019
18 Jul 2019 AD01 Registered office address changed from 88 South Norwood Hill London SE25 6AQ to 10 Tunley Road London SW17 7QJ on 18 July 2019
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 PSC01 Notification of Krzysztof Maciejowski as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Bernard Kasperczyk as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2