Advanced company searchLink opens in new window

JORGE RODRIGUES LTD

Company number 09106635

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
29 Sep 2021 AA01 Current accounting period extended from 3 March 2021 to 31 December 2021
14 Sep 2021 AP03 Appointment of Mr Jorge Rodrigues as a secretary on 3 March 2021
14 Sep 2021 AP01 Appointment of Mr Jorge Manuel Da Costa Rodrigues as a director on 1 January 2021
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
18 Apr 2021 TM01 Termination of appointment of Hiddeb Holle as a director on 9 January 2021
18 Apr 2021 AD01 Registered office address changed from Elmhouse Lambs Lane North Rainham RM13 9XF England to 74 Buildwas Telford TF8 7BU on 18 April 2021
03 Mar 2021 AP01 Appointment of Hiddeb Holle as a director on 9 January 2021
03 Mar 2021 TM01 Termination of appointment of Jorge Manuel Da Costa Rodrigues as a director on 1 January 2021
03 Mar 2021 TM02 Termination of appointment of Jorge Rodrigues as a secretary on 3 March 2021
03 Mar 2021 AA01 Previous accounting period shortened from 31 December 2021 to 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 15 the Woodlands Jackfield Telford TF8 7LN England to Elmhouse Lambs Lane North Rainham RM13 9XF on 3 March 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
28 Feb 2021 AP03 Appointment of Mr Jorge Rodrigues as a secretary on 20 February 2021
28 Feb 2021 AD01 Registered office address changed from 15 the Woodlands the Woodlands Jackfield Telford the Woodlands Jackfield Telford TF8 7LN England to 15 the Woodlands Jackfield Telford TF8 7LN on 28 February 2021
28 Feb 2021 AP01 Appointment of Mr Jorge Manuel Da Costa Rodrigues as a director on 20 February 2020
28 Feb 2021 AD01 Registered office address changed from 74 Buildwas Telford TF8 7BU England to 15 the Woodlands the Woodlands Jackfield Telford the Woodlands Jackfield Telford TF8 7LN on 28 February 2021
28 Feb 2021 TM01 Termination of appointment of Paul William as a director on 11 February 2021
28 Feb 2021 TM01 Termination of appointment of Bill Ahmad as a director on 11 January 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
22 Feb 2021 AP01 Appointment of Mr Paul William as a director on 11 February 2021
22 Feb 2021 TM01 Termination of appointment of Jorge Manuel Da Costa Rodrigues as a director on 20 February 2021