- Company Overview for JABAWOK INDUSTRIES LIMITED (10119686)
- Filing history for JABAWOK INDUSTRIES LIMITED (10119686)
- People for JABAWOK INDUSTRIES LIMITED (10119686)
- More for JABAWOK INDUSTRIES LIMITED (10119686)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Oct 2023 | PSC04 | Change of details for Mr Jay David Abbott as a person with significant control on 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
12 Oct 2023 | PSC07 | Cessation of Sharon Jerusha Abbott as a person with significant control on 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
10 May 2023 | PSC04 | Change of details for Mr Jay David Abbott as a person with significant control on 10 May 2023 | |
10 May 2023 | PSC04 | Change of details for Mrs Sharon Jerusha Abbott as a person with significant control on 20 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Sharon Jerusha Abbott as a director on 30 March 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygent Park Hampton Peterborough, Cambridgeshire, PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
06 Jan 2021 | PSC04 | Change of details for Mr Jay David Abbott as a person with significant control on 6 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mrs Sharon Jerusha Abbott as a person with significant control on 6 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Sharon Jerusha Abbott on 6 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Jay David Abbott on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to 4 Cyrus Way Cygent Park Hampton Peterborough, Cambridgeshire, PE7 8HP on 6 January 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
26 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates |