Advanced company searchLink opens in new window

JUPITEC LIMITED

Company number 02906155

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)
08 Oct 1998 AA Full accounts made up to 31 March 1998
24 Apr 1998 CERTNM Company name changed ogram project & training consult ancy LIMITED\certificate issued on 24/04/98
16 Apr 1998 AA Accounts for a small company made up to 31 March 1997
23 Mar 1998 363s Return made up to 08/03/98; full list of members
23 Mar 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Mar 1998 395 Particulars of mortgage/charge
21 Mar 1997 363s Return made up to 08/03/97; no change of members
21 Mar 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Feb 1997 AA Full accounts made up to 31 March 1996
19 Oct 1996 287 Registered office changed on 19/10/96 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY
06 Sep 1996 CERTNM Company name changed ogram media enterprises LIMITED\certificate issued on 09/09/96
31 Jul 1996 AA Accounts for a small company made up to 31 March 1995
02 Apr 1996 363s Return made up to 08/03/96; no change of members
07 Feb 1996 288 Director's particulars changed
07 Feb 1996 288 Secretary's particulars changed
30 Oct 1995 287 Registered office changed on 30/10/95 from: 315-317 ballards lane finchley london N12 8LY
30 Oct 1995 288 Secretary resigned;new secretary appointed
06 Apr 1995 363s Return made up to 28/02/95; full list of members
06 Apr 1995 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
18 Apr 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
18 Apr 1994 88(2)R Ad 18/03/94--------- £ si 100@1=100 £ ic 2/102
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 18/03/94--------- £ si 100@1=100 £ ic 2/102
11 Apr 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Mar 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Mar 1994 287 Registered office changed on 24/03/94 from: aci house torrington park north finchley london N12 9SZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/94 from: aci house torrington park north finchley london N12 9SZ