Advanced company searchLink opens in new window

JAGEX LIMITED

Company number 03982706

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 May 2009 363a Return made up to 28/04/09; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from jagex LIMITED, st andrews house 90 st andrews road cambridge cambridgeshire CB4 1DL
12 Feb 2009 288b Appointment terminated secretary susan dixon
12 Feb 2009 288a Director appointed mark michael gerhard
12 Feb 2009 288a Secretary appointed riaan henning hodgson
12 Feb 2009 288b Appointment terminated director geoffrey iddison
30 Jan 2009 AA Full accounts made up to 31 March 2008
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Oct 2008 288c Secretary's change of particulars / susan dixon / 01/10/2008
21 Jul 2008 288c Director's change of particulars / andrew gower / 01/07/2008
01 May 2008 363a Return made up to 28/04/08; full list of members
29 Jan 2008 AA Full accounts made up to 31 March 2007
12 Sep 2007 288a New director appointed
06 Sep 2007 288c Director's particulars changed
06 Sep 2007 288c Director's particulars changed
06 Sep 2007 288c Director's particulars changed
25 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Apr 2007 363a Return made up to 28/04/07; full list of members
30 Jan 2007 AA Full accounts made up to 31 March 2006
19 Oct 2006 395 Particulars of mortgage/charge
19 Oct 2006 287 Registered office changed on 19/10/06 from: legal surfing centre st andrews house 90 st andrews road cambridge CB4 1DL
11 Oct 2006 288c Secretary's particulars changed