Advanced company searchLink opens in new window

JUTE LEEDS LIMITED

Company number 11254336

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 AP01 Appointment of Mr Roy Kyle as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Graham Ernest Shaw as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Timothy James Mihill as a director on 21 March 2023
08 Feb 2023 CERTNM Company name changed fw discovery holdco LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-07
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 PSC07 Cessation of Blackmead Infrastructure Limited as a person with significant control on 7 February 2023
07 Feb 2023 PSC02 Notification of Jute Holdings Limited as a person with significant control on 7 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Richard James Thompson as a director on 11 April 2022
11 Apr 2022 TM01 Termination of appointment of Charles Simon Wright as a director on 11 April 2022
11 Apr 2022 AP01 Appointment of Mr Graham Ernest Shaw as a director on 11 April 2022
11 Apr 2022 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 11 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 MR04 Satisfaction of charge 112543360003 in full
29 Jun 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Mr Richard James Thompson on 14 March 2018
19 Oct 2020 MR01 Registration of charge 112543360003, created on 8 October 2020
25 Sep 2020 TM01 Termination of appointment of Daniel Peter Cambridge as a director on 25 September 2020
16 Jul 2020 MR04 Satisfaction of charge 112543360001 in full