Advanced company searchLink opens in new window

JASPER THE DOG WALKER LTD

Company number 10440712

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 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Mar 2023 CH01 Director's details changed for Mr Jason Murphy on 4 March 2023
08 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
18 Nov 2020 CH01 Director's details changed for Mr Jasper Murphy on 21 October 2016
18 Nov 2020 PSC04 Change of details for Mr Jasper Murphy as a person with significant control on 18 November 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
20 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Jun 2018 CH01 Director's details changed for Mr Jasper Murphy on 24 June 2018
02 Jan 2018 AD01 Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to 11 Barker Close Chichester West Sussex PO18 8BJ on 2 January 2018
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
01 Nov 2017 CH01 Director's details changed for Mr Jasper Murphy on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Forum House Business Centre Stirling Road Chichester PO19 7DN United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 1 November 2017
03 Aug 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jasper murphy
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 03/08/2017 as it was factually inaccurate or is derived from something factually inaccurate.