Advanced company searchLink opens in new window

JAGDIS PROPERTIES LIMITED

Company number SC361658

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)
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 AP01 Appointment of Ms Anna Paula Brazao Gomes as a director on 28 March 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 TM01 Termination of appointment of Derek Neil Watson as a director on 21 September 2017
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Derek Watson as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Steven Watson as a person with significant control on 6 April 2016
28 Feb 2017 AD02 Register inspection address has been changed from 38 Southerton Crescent Kirkcaldy Fife KY2 5nd Scotland to Unit 8 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 Jun 2015 AD02 Register inspection address has been changed from 29 Raith Drive Kirkcaldy Fife KY2 5NW Scotland to 38 Southerton Crescent Kirkcaldy Fife KY2 5nd
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014