Advanced company searchLink opens in new window

JIGSAW ARTS FRANCHISE LIMITED

Company number 08763212

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)
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
21 Sep 2021 AD01 Registered office address changed from 97 Chandos Avenue London N20 9EG England to Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 21 September 2021
04 Aug 2021 PSC07 Cessation of Andrew Stephen Hutchings as a person with significant control on 2 August 2021
04 Aug 2021 PSC04 Change of details for Miss Nicola Lander as a person with significant control on 2 August 2021
04 Aug 2021 TM01 Termination of appointment of Andrew Stephen Hutchings as a director on 2 August 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 AD01 Registered office address changed from 3 Howard Close Loughton IG10 3NR England to 97 Chandos Avenue London N20 9EG on 16 July 2021
17 Jun 2021 PSC04 Change of details for Mr Andrew Stephen Hutchings as a person with significant control on 15 June 2020
17 Jun 2021 AD01 Registered office address changed from 97 Chandos Avenue Whetstone London N20 9EG United Kingdom to 3 Howard Close Loughton IG10 3NR on 17 June 2021
10 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
10 Dec 2020 CH01 Director's details changed for Miss Nicola Lander on 20 May 2020
10 Dec 2020 CH01 Director's details changed for Mr Neil Andrew Clark on 20 May 2020
10 Dec 2020 PSC04 Change of details for Miss Nicola Lander as a person with significant control on 20 May 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 AD01 Registered office address changed from 64-66 High Street Barnet Herts EN5 5SJ to 97 Chandos Avenue Whetstone London N20 9EG on 21 May 2020
15 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 103
21 Sep 2018 AP01 Appointment of Mr Andrew Stephen Hutchings as a director on 21 September 2018