Advanced company searchLink opens in new window

PROJECT JEDI BIDCO LIMITED

Company number 11816420

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)
13 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
31 Oct 2023 TM01 Termination of appointment of James Winterbottom as a director on 27 June 2023
04 May 2023 AP01 Appointment of Joanne Lucy Seymour as a director on 1 May 2023
04 May 2023 TM01 Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023
17 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Dec 2022 MR01 Registration of charge 118164200005, created on 9 December 2022
15 Mar 2022 MR01 Registration of charge 118164200004, created on 3 March 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Sarah Audrey Taylor as a director on 26 November 2021
13 Jan 2022 TM01 Termination of appointment of Darryl William Chapman as a director on 16 July 2021
18 Aug 2021 AA Accounts for a small company made up to 31 March 2021
30 Mar 2021 MR01 Registration of charge 118164200003, created on 25 March 2021
15 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
04 Mar 2021 AP01 Appointment of Darryl William Chapman as a director on 1 July 2020
04 Mar 2021 AP01 Appointment of Sarah Audrey Taylor as a director on 21 October 2019
17 Feb 2021 AA Accounts for a small company made up to 31 March 2020
27 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 July 2020
04 Jun 2020 CS01 Confirmation statement made on 7 February 2020 with updates
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 CH01 Director's details changed for Mr Jamie Mcgivern on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Kieran Anthony Lawton as a director on 20 May 2019