Advanced company searchLink opens in new window

JACOB & OLIVIA LTD

Company number 09629994

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)
06 Apr 2024 CERTNM Company name changed semilong accounting LIMITED\certificate issued on 06/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
12 Feb 2024 TM01 Termination of appointment of Jacek Pawel Lepianka as a director on 1 February 2024
12 Feb 2024 AP01 Appointment of Mr Adam Kusiak as a director on 1 February 2024
04 Oct 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
19 May 2023 AD01 Registered office address changed from 83 Baker Street Northampton NN2 6DH England to 92 Lower Hester Street Northampton NN2 6BL on 19 May 2023
31 Oct 2022 CERTNM Company name changed jacob & olivia LTD\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
28 Oct 2022 AD01 Registered office address changed from 97 st. Andrews Road Northampton NN2 6BW United Kingdom to 83 Baker Street Northampton NN2 6DH on 28 October 2022
28 Oct 2022 TM02 Termination of appointment of Elena Nikolaeva Matthews as a secretary on 27 October 2022
20 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
14 Apr 2022 PSC07 Cessation of Adam Franciszek Kusiak as a person with significant control on 1 April 2022
14 Apr 2022 PSC01 Notification of Jacek Pawel Lepianka as a person with significant control on 1 April 2022
14 Apr 2022 AP01 Appointment of Mr Jacek Pawel Lepianka as a director on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Adam Franciszek Kusiak as a director on 1 April 2022
31 Mar 2022 TM01 Termination of appointment of Jacek Pawel Lepianka as a director on 30 March 2022
31 Mar 2022 PSC01 Notification of Adam Franciszek Kusiak as a person with significant control on 29 March 2022
30 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 30 March 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Feb 2022 AP03 Appointment of Ms Elena Nikolaeva Matthews as a secretary on 1 February 2022
05 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with updates
22 Apr 2021 PSC08 Notification of a person with significant control statement
25 Sep 2020 AA Micro company accounts made up to 30 June 2020
28 Aug 2020 PSC07 Cessation of Adam Franciszek Kusiak as a person with significant control on 1 May 2020
25 Aug 2020 AP01 Appointment of Mr Jacek Pawel Lepianka as a director on 4 July 2020
02 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with updates