Advanced company searchLink opens in new window

JACARANDA FOODS LTD

Company number 12084352

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)
20 May 2024 PSC07 Cessation of Caroline Gould as a person with significant control on 20 May 2024
20 May 2024 PSC01 Notification of Xavier Cadore as a person with significant control on 20 May 2024
20 May 2024 AD01 Registered office address changed from 160 Kemp House 160 Kemp House City Rd London EC1V 2NX England to Unit10 Station Road Patchway Bristol BS34 6LR on 20 May 2024
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 AA Micro company accounts made up to 31 July 2021
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
02 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 PSC07 Cessation of Caroline Gould as a person with significant control on 4 April 2022
10 Mar 2022 PSC01 Notification of Caroline Gould as a person with significant control on 9 March 2022
18 Nov 2021 AD01 Registered office address changed from 1 School Lane Hadlow Down Uckfield TN22 4HY England to 160 Kemp House 160 Kemp House City Rd London EC1V 2NX on 18 November 2021
19 Jul 2021 TM01 Termination of appointment of Anthony Gould as a director on 6 July 2021
03 Jul 2021 PSC04 Change of details for Mr Anthony Gould as a person with significant control on 2 July 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 TM02 Termination of appointment of Anthony Gould as a secretary on 16 June 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
09 Jun 2021 AD01 Registered office address changed from Apt 14 120 Bridge Road Chertsey KT16 8FF England to 1 School Lane Hadlow Down Uckfield TN22 4HY on 9 June 2021
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,041
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,040
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 200,020
06 Jul 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Apt 14 120 Bridge Road Chertsey KT16 8FF on 6 July 2020
28 Jan 2020 TM01 Termination of appointment of Howard John Hindle as a director on 28 January 2020