Advanced company searchLink opens in new window

JEFFERSON CAPITAL LIMITED

Company number 10338132

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)
20 Dec 2023 AA Audited abridged accounts made up to 31 August 2023
22 Nov 2023 AP01 Appointment of Mr Azamat Sultanov as a director on 11 September 2023
30 May 2023 AA Audited abridged accounts made up to 31 August 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
09 Sep 2022 AD01 Registered office address changed from 3 Duke of York Street Duke of York Street St James's London SW1Y 6JP England to 3 Duke of York Street London SW1Y 6JP on 9 September 2022
31 Aug 2022 AD01 Registered office address changed from Level 39 One Canada Square London E14 5AB England to 3 Duke of York Street Duke of York Street St James's London SW1Y 6JP on 31 August 2022
31 Aug 2022 AA Full accounts made up to 31 August 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Jan 2021 AA Full accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
02 Jan 2020 AA Full accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Mr Firdavskhon Shakhidi on 18 June 2019
18 Jun 2019 PSC04 Change of details for Mr Firdavskhon Shakhidi as a person with significant control on 1 June 2019
03 Jun 2019 AD01 Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to Level 39 One Canada Square London E14 5AB on 3 June 2019
31 Dec 2018 AA Full accounts made up to 31 August 2018
27 Nov 2018 PSC04 Change of details for Mr Firdavskhon Shakhidi as a person with significant control on 8 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 PSC01 Notification of Khofiz Shakhidi as a person with significant control on 8 November 2018
21 Sep 2018 AP01 Appointment of Mr Khofiz Shakhidi as a director on 21 September 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
12 Feb 2018 AA Full accounts made up to 31 August 2017
06 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 60,000
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 104,000