Advanced company searchLink opens in new window

JACOBI PROPERTIES LTD

Company number 12344426

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)
27 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 MR01 Registration of charge 123444260004, created on 10 May 2024
08 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from Asm House 103a Keymer Road Hassocks BN6 8QL United Kingdom to 58 Woodland Drive Hove BN3 6DJ on 27 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 MR01 Registration of charge 123444260003, created on 2 September 2022
16 Dec 2021 MR04 Satisfaction of charge 123444260001 in full
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
25 Nov 2021 MR01 Registration of charge 123444260002, created on 23 November 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 MR01 Registration of charge 123444260001, created on 26 July 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 PSC01 Notification of Florentina Marcu as a person with significant control on 4 December 2020
04 Dec 2020 PSC04 Change of details for Said Jacobi as a person with significant control on 4 December 2020
04 Dec 2020 AP01 Appointment of Dr Florentina Marcu as a director on 1 October 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
10 Dec 2019 CH01 Director's details changed for Dr Saeid Jacobi on 10 December 2019
10 Dec 2019 PSC04 Change of details for Dr Saeid Jacobi as a person with significant control on 10 December 2019
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 100