Advanced company searchLink opens in new window

JIGSAW WEB DESIGN LTD

Company number 07989360

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from Lower House 8 Longhope Close Winyates Green Redditch B98 0QX England to Lower House Far Moor Lane Redditch B98 0GG on 27 January 2023
13 Jan 2023 CH01 Director's details changed for Mrs Johanna Margaret Peevor on 13 January 2023
13 Jan 2023 PSC04 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 13 January 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 PSC04 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 1 March 2022
14 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Apr 2022 AP01 Appointment of Mr Richard William Peevor as a director on 1 March 2022
14 Apr 2022 PSC04 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 14 March 2022
14 Apr 2022 AD01 Registered office address changed from 8 Longhope Close Winyates Green Redditch B98 0QX England to Lower House 8 Longhope Close Winyates Green Redditch B98 0QX on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Johanna Margaret Peevor on 14 March 2022
14 Apr 2022 CH01 Director's details changed for Mrs Johanna Margaret Peevor on 14 March 2022
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
12 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
27 May 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 AD01 Registered office address changed from 209 Alcester Road South Birmingham West Midlands B14 6DD to 8 Longhope Close Winyates Green Redditch B98 0QX on 25 May 2017
22 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates