Advanced company searchLink opens in new window

JA APPLICATIONS LTD

Company number 07390741

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 Apr 2024 PSC01 Notification of Anthony Gare as a person with significant control on 1 January 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC07 Cessation of Joshua James Gare as a person with significant control on 17 January 2024
17 Jan 2024 AP01 Appointment of Mr Anthony Charles Gare as a director on 17 January 2024
17 Jan 2024 TM01 Termination of appointment of Joshua James Gare as a director on 17 January 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with updates
16 Aug 2023 AD01 Registered office address changed from , Apple Tree Cottage Parkers Lane, Maidens Green, Bracknell, RG42 6LE, England to Old Vicarage Cottage Church Road Winkfield Windsor SL4 4SE on 16 August 2023
30 Mar 2023 PSC04 Change of details for Mr Joshua James Gare as a person with significant control on 1 March 2023
16 Mar 2023 PSC04 Change of details for a person with significant control
14 Mar 2023 PSC04 Change of details for Mr Anthony Charles Frederick Gare as a person with significant control on 1 January 2023
14 Mar 2023 CH03 Secretary's details changed for Mrs Wendy Anne Gare on 1 January 2023
14 Mar 2023 TM01 Termination of appointment of Anthony Charles Frederick Gare as a director on 1 January 2023
14 Mar 2023 TM01 Termination of appointment of Wendy Anne Gare as a director on 1 January 2023
14 Mar 2023 AP01 Appointment of Mr Joshua James Gare as a director on 1 January 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from , Armitage 38 Locks Ride, Ascot, Berkshire, SL5 8QY to Old Vicarage Cottage Church Road Winkfield Windsor SL4 4SE on 4 March 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018