Advanced company searchLink opens in new window

JIMBAG LIMITED

Company number 08258724

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)
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 PSC05 Change of details for 18Twenty Limited as a person with significant control on 29 July 2019
05 Jul 2021 PSC02 Notification of 18Twenty Limited as a person with significant control on 29 July 2019
05 Jul 2021 PSC04 Change of details for Mr Anthony Nyle Bingham as a person with significant control on 29 July 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
05 Jun 2020 TM01 Termination of appointment of Beni Rosengarten as a director on 5 June 2020
28 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 211.24
19 Jul 2019 AP01 Appointment of Ben Rosengarten as a director on 15 May 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 MR01 Registration of charge 082587240001, created on 15 May 2019
20 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with updates
27 Sep 2018 AD01 Registered office address changed from Hello House Atherton Street Manchester M3 3GS England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 27 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 105.62
11 Jun 2018 SH02 Sub-division of shares on 22 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 22/12/2017
  • RES10 ‐ Resolution of allotment of securities