Advanced company searchLink opens in new window

ASCOT JAYS LTD

Company number 12170327

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 31 August 2023
08 Dec 2023 MA Memorandum and Articles of Association
08 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital/company business 25/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 SH08 Change of share class name or designation
12 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
15 Jul 2023 AD01 Registered office address changed from 22 Brunswick Gardens London W5 1AP England to 5 the Mall Ealing London W5 2PJ on 15 July 2023
29 Mar 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
27 Aug 2021 PSC04 Change of details for Dalia Haider Mohammed Hasan Al-Baghdadi as a person with significant control on 27 August 2021
27 Aug 2021 PSC04 Change of details for Mr Amin Haider Al-Baghdadi as a person with significant control on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Amin Haider Al-Baghdadi on 27 August 2021
21 Jun 2021 AA Micro company accounts made up to 31 August 2020
11 Jun 2021 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 22 Brunswick Gardens London W5 1AP on 11 June 2021
16 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with updates
16 Nov 2020 CH01 Director's details changed for Mr Amin Haider Al-Baghdadi on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 16 November 2020
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 100