Advanced company searchLink opens in new window

JIGSAW RECOVERY PROJECT CIC

Company number 10434463

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)
30 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
22 Feb 2023 TM01 Termination of appointment of Kelly Marie Nelson as a director on 22 February 2023
22 Feb 2023 AP01 Appointment of Mrs Sharon Annemarie Irvine as a director on 22 February 2023
15 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
15 Nov 2022 CH01 Director's details changed for Miss Kelly Marie Hardy on 13 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 AD01 Registered office address changed from St Marks Methodist Church Shipcote Terrace Gateshead NE8 4AA England to F21 Willow Court, Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 20 May 2022
04 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
26 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Apr 2020 AP01 Appointment of Miss Kelly Marie Hardy as a director on 24 April 2020
05 Dec 2019 TM01 Termination of appointment of Mark Tunney as a director on 5 December 2019
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Oct 2018 AD01 Registered office address changed from 108 108 Aidan House Tynegate Precinct, Sunderland Road Gateshead Tyne & Wear NE8 3HU England to St Marks Methodist Church Shipcote Terrace Gateshead NE8 4AA on 18 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
09 Feb 2017 AD01 Registered office address changed from 3 Benwell Village Mews Newcastle Tyne & Wear NE15 6LF to 108 108 Aidan House Tynegate Precinct, Sunderland Road Gateshead Tyne & Wear NE8 3HU on 9 February 2017
18 Oct 2016 CICINC Incorporation of a Community Interest Company