- Company Overview for JAKA SOLUTIONS LTD (SC433227)
- Filing history for JAKA SOLUTIONS LTD (SC433227)
- People for JAKA SOLUTIONS LTD (SC433227)
- More for JAKA SOLUTIONS LTD (SC433227)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
25 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
03 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
01 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Ross Gavin Mckenzie Brodie as a person with significant control on 6 April 2016 | |
06 Oct 2017 | PSC01 | Notification of Andrea Brodie as a person with significant control on 6 April 2016 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mrs Andrea Brodie on 22 May 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mrs Andrea Johanne Brodie on 1 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 30 Westermains West Main Street Armadale West Lothian EH48 3BL Scotland to 30 Westermains West Main Street Armadale West Lothian EH48 3BL on 15 July 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mrs Andrea Johanne Brodie on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 145 Glenwood Drive Armadale West Lothian EH48 3RQ to 30 Westermains West Main Street Armadale West Lothian EH48 3BL on 1 June 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |