JAZZY D BALLOONS LTD

27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire, England
StatusACTIVE
Company No.09730400
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

JAZZY D BALLOONS LTD is an active private limited company with number 09730400. It was incorporated 8 years, 10 months, 25 days ago, on 12 August 2015. The company address is 27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Ms Sarah-Louise Heath

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Ms Sarah-Louise Heath

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Ms Sarah-Louise Heath

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-26

Psc name: Mr Darren Heath

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-26

Psc name: Mrs Melissa Jane Heath

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Mrs Melissa Jane Heath

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mrs Melissa Jane Heath

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Mrs Melissa Jane Heath

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Unit 5 Venture Court 82 Boleness Road Wisbech Cambridgeshire PE13 2XQ

New address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Unit 4 Elm Low Road Elm Wisbech Cambridgeshire PE14 0DF United Kingdom

New address: Unit 5 Venture Court 82 Boleness Road Wisbech Cambridgeshire PE13 2XQ

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVO & TANGO LIMITED

22 BEECH ROAD,EPSOM,KT17 4NH

Number:08090229
Status:ACTIVE
Category:Private Limited Company

CORE AND STOTT LTD

ONE,WELLS,BA5 2LA

Number:04531828
Status:ACTIVE
Category:Private Limited Company

FITPUSH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11685862
Status:ACTIVE
Category:Private Limited Company

LAG ENGINEERING SERVICES LIMITED

THE SATURN CENTRE SPRING ROAD,WOLVERHAMPTON,WV4 6JX

Number:11441078
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN (IRELAND) LTD

4 DHU VARREN GARDENS,,BT56 8LW

Number:NI032798
Status:ACTIVE
Category:Private Limited Company

MAXIM FAMILY LTD

60 RITCROFT STREET,HEMEL HEMPSTEAD,HP3 8PF

Number:06724098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source