Advanced company searchLink opens in new window

JASPER PRIVATE EQUITY LIMITED

Company number 10389402

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)
29 Jan 2024 AA Micro company accounts made up to 30 September 2023
09 Jan 2024 AD01 Registered office address changed from 17 Knighton Drive Sutton Coldfield B74 4QP England to 4 Tenby Street Birmingham B1 3EL on 9 January 2024
18 Aug 2023 AD01 Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to 17 Knighton Drive Sutton Coldfield B74 4QP on 18 August 2023
19 Jun 2023 PSC01 Notification of Christopher Taylor as a person with significant control on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Christopher Robert Taylor as a director on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC07 Cessation of Guy Richard Hemington as a person with significant control on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Guy Richard Hemington as a director on 19 June 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Jan 2023 CS01 Confirmation statement made on 21 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 30 September 2020
26 Feb 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from Jasper Corporate Finance Ltd 80 Caroline Street Birmingham B3 1UP England to 156 Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
24 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Nov 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 TM01 Termination of appointment of Mark Asplin as a director on 31 March 2018
30 Aug 2018 AA Micro company accounts made up to 30 September 2017