Advanced company searchLink opens in new window

JIGSAW 2020 LTD

Company number 12414214

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)
12 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 TM01 Termination of appointment of Karl Fourie as a director on 25 January 2023
25 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
24 Jan 2023 TM01 Termination of appointment of Kerry-Lee Monique Landy as a director on 19 January 2023
23 Jan 2023 TM01 Termination of appointment of Ana Teresa Vasconcelos De Gouveia Fourie as a director on 19 January 2023
06 Jul 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 PSC08 Notification of a person with significant control statement
31 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 20
28 Jan 2022 CH01 Director's details changed for Mr Gerhard Landy on 28 January 2022
28 Jan 2022 PSC07 Cessation of Gerhard Landy as a person with significant control on 6 April 2021
24 Jan 2022 AP01 Appointment of Mrs Ana Teresa Vasconcelos De Gouveia Fourie as a director on 6 April 2021
24 Jan 2022 AP01 Appointment of Mrs Kerry-Lee Monique Landy as a director on 6 April 2021
07 Jan 2022 AA Micro company accounts made up to 31 January 2021
21 Oct 2021 AP01 Appointment of Mr Karl Fourie as a director on 21 October 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
26 Jul 2021 PSC04 Change of details for a person with significant control
26 Jul 2021 CH01 Director's details changed
23 Jul 2021 AD01 Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 1 Wenlock Drive Escrick York North Yorkshire YO19 6JB on 23 July 2021
05 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 15
21 Jan 2020 PSC04 Change of details for Mr Gerhard Landy as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Gerhard Landy on 21 January 2020
20 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-20
  • GBP 10