Advanced company searchLink opens in new window

INTERJAR LTD

Company number 10801558

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
17 May 2023 AD01 Registered office address changed from Honeycomb East Chester Business Park Chester CH4 9QN United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 May 2023
17 Feb 2023 PSC05 Change of details for Interjar Holdings Ltd as a person with significant control on 13 February 2023
17 Feb 2023 PSC07 Cessation of James Alexander Allwood as a person with significant control on 13 February 2023
17 Feb 2023 PSC07 Cessation of Adam John Johnson as a person with significant control on 13 February 2023
16 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
06 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 June 2022
13 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 06/10/2022
21 Jun 2022 CH01 Director's details changed for Mr Adam John Johnson on 10 June 2022
21 Jun 2022 CH01 Director's details changed for Mr James Alexander Allwood on 10 June 2022
10 Jun 2022 CH01 Director's details changed for Mr Adam John Johnson on 10 June 2022
01 Apr 2022 PSC02 Notification of Interjar Holdings Ltd as a person with significant control on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Richard Jesudason as a director on 31 March 2022
01 Apr 2022 PSC07 Cessation of Richard Jesudason as a person with significant control on 31 March 2022
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 SH08 Change of share class name or designation
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Richard Jesudason on 11 May 2021
10 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
09 Jun 2020 PSC04 Change of details for Mr Richard Jesudason as a person with significant control on 23 July 2019
09 Jun 2020 PSC04 Change of details for Mr Adam Johnson as a person with significant control on 23 July 2019