Advanced company searchLink opens in new window

JAZAA WIDFORD GATEHOUSE LLP

Company number OC415547

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)
19 Mar 2024 LLCS01 Confirmation statement made on 22 January 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 29 January 2023
30 Oct 2023 LLAD02 Location of register of charges has been changed from 16 Horseshoe Mews Acre Lane London SW2 5th United Kingdom to 22-24 Albion Street London SE16 7JQ
25 Jan 2023 LLCS01 Confirmation statement made on 22 January 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 29 January 2022
16 Oct 2022 LLAD01 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 5SQ England to 22-24 Albion Street London SE16 7JQ on 16 October 2022
10 Feb 2022 LLCS01 Confirmation statement made on 22 January 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 29 January 2021
15 Feb 2021 LLCS01 Confirmation statement made on 22 January 2021 with no updates
11 Feb 2021 LLCH02 Member's details changed for Kmk Holdings Ltd on 1 December 2020
28 Jan 2021 AA Total exemption full accounts made up to 29 January 2020
22 Jan 2021 LLAD01 Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 5SQ on 22 January 2021
06 Feb 2020 LLAD02 Location of register of charges has been changed from Unit 611 Cannon Wharf Business Centre Pell Street London SE8 5EN England to 16 Horseshoe Mews Acre Lane London SW2 5th
06 Feb 2020 LLCS01 Confirmation statement made on 22 January 2020 with no updates
05 Feb 2020 LLCH02 Member's details changed for Kmk Holdings Ltd on 1 January 2020
05 Feb 2020 LLPSC05 Change of details for Aims London Limited as a person with significant control on 22 January 2020
05 Feb 2020 LLPSC02 Notification of Aims London Limited as a person with significant control on 22 January 2020
05 Feb 2020 LLPSC07 Cessation of Constructeers Limited as a person with significant control on 22 January 2020
20 Nov 2019 AA Total exemption full accounts made up to 29 January 2019
11 Sep 2019 LLAD01 Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 September 2019
21 Apr 2019 AA Total exemption full accounts made up to 29 January 2018
05 Mar 2019 LLCH02 Member's details changed for Kmk Holdings Ltd on 19 February 2019
04 Mar 2019 LLAD01 Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT on 4 March 2019
29 Jan 2019 LLCS01 Confirmation statement made on 22 January 2019 with no updates
24 Jan 2019 LLAP02 Appointment of Kmk Holdings Ltd as a member on 21 January 2019