Advanced company searchLink opens in new window

JAZOT LTD

Company number 12416465

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 20 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Daniel Perks as a person with significant control on 16 February 2020
23 Aug 2021 PSC01 Notification of Mary Grace Bermejo as a person with significant control on 16 February 2020
09 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
13 Oct 2020 CERTNM Company name changed bubblespants LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
14 Sep 2020 AD01 Registered office address changed from 89 Southgate Street Redruth TR15 2NE to 35 the Hawthorns Aylesford ME20 7LJ on 14 September 2020
10 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
27 Feb 2020 TM01 Termination of appointment of Daniel Perks as a director on 16 February 2020
25 Feb 2020 AP01 Appointment of Ms Mary Grace Bermejo as a director on 16 February 2020
12 Feb 2020 AD01 Registered office address changed from 24 Somerset Road Huddersfield HD5 8HZ United Kingdom to 89 Southgate Street Redruth TR15 2NE on 12 February 2020
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted