Advanced company searchLink opens in new window

JAZZ SCHOOL UK LTD

Company number 08946732

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)
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 31 March 2019
30 Jan 2020 PSC01 Notification of Andra Danielle Sparks as a person with significant control on 29 January 2020
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
21 Sep 2015 AP01 Appointment of Ms Andra Danielle Sparks as a director on 21 September 2015
21 Sep 2015 TM01 Termination of appointment of Andra Sparks as a director on 21 September 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
26 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to The Shoefactory, 23B Fitzwilliam Sreet Rushden Northants NN10 9YW on 26 March 2015
19 Mar 2015 AP01 Appointment of Andra Sparks as a director on 19 March 2015
19 Mar 2015 AP01 Appointment of Mr Nick Weldon as a director on 19 March 2015