Advanced company searchLink opens in new window

JAZ SPECIALISTS IN ALL THINGS PORSCHE LIMITED

Company number 02981991

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)
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
31 Dec 2021 PSC04 Change of details for Mr Stephen John Winter as a person with significant control on 23 December 2021
31 Dec 2021 PSC04 Change of details for Mrs Claire Patricia Winter as a person with significant control on 23 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Stephen John Winter on 23 December 2021
31 Dec 2021 CH01 Director's details changed for Mrs Claire Patricia Winter on 23 December 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
21 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AD01 Registered office address changed from Unit 1 the Mirage Centre First Way Wembley Middlesex HA9 0JD to 23 Mountside Stanmore Middlesex HA7 2DS on 10 December 2014
22 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013