Advanced company searchLink opens in new window

JAKA SOLUTIONS LTD

Company number SC433227

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)
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
  • GBP 100
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