JAR QUALITY & REGULATORY CONSULTANCY LTD
Status | ACTIVE |
Company No. | 10054832 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JAR QUALITY & REGULATORY CONSULTANCY LTD is an active private limited company with number 10054832. It was incorporated 8 years, 2 months, 25 days ago, on 10 March 2016. The company address is 12 The Mazles 12 The Mazles, Cambridge, CB23 7FA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mrs Jasmine Abdul Rauf
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mrs Jasmine Abdul Rauf
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mrs Jasmine Abdul Rauf
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Old address: 10 Monarch Rise Stevenage Hertfordshire SG1 4FS England
New address: 12 the Mazles Comberton Cambridge CB23 7FA
Change date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Mrs Jasmine Abdul Rauf
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Old address: 40 Fairfield Way Stevenage SG1 6BF England
New address: 10 Monarch Rise Stevenage Hertfordshire SG1 4FS
Change date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-16
Officer name: Mrs Jasmine Mulla
Documents
Some Companies
UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN
Number: | 09034773 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 PYEWIPE INDUSTRIAL ESTATE ESTATE ROAD NUMBER 3,GRIMSBY,DN31 2TG
Number: | 06987062 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACHEL KRAFTMAN PRODUCTIONS LIMITED
MENZIES LLP LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 10647916 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKE COMMUNICATIONS AND CHANGE LTD
LIME TREE COTTAGE,FRINGFORD,OX27 8DG
Number: | 07573965 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 UNIT 3 POOLY PARK INDUSTRIAL ESTATE,KEIGHLEY,BD21 4LA
Number: | 09858536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLERY COURT,LONDON,SE1 4BB
Number: | 03871123 |
Status: | ACTIVE |
Category: | Private Limited Company |