Advanced company searchLink opens in new window

JASPER EUROPE LTD.

Company number 05403396

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 Jan 2019 PSC07 Cessation of Michael Landman as a person with significant control on 8 January 2019
08 Jan 2019 AP03 Appointment of Mr Remko West as a secretary on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Michael Landman as a director on 8 January 2019
08 Jan 2019 TM02 Termination of appointment of Patrick Landman as a secretary on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Patrick Landman as a director on 8 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 AD01 Registered office address changed from 14 Sheldrake Road Altrincham WA14 5LJ England to 17a A. Denison Apt 18 Badger Road West Timperley WA14 5UZ on 6 June 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2018 PSC04 Change of details for Mr. Patrick Landman as a person with significant control on 31 January 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Aug 2017 AD01 Registered office address changed from C/O Mark O'connor 1 Grasmere Road Partington Nr Urmston Manchester M31 4PF to 14 Sheldrake Road Altrincham WA14 5LJ on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
20 May 2015 CH01 Director's details changed for Michael Landman on 2 January 2014
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from C/O Mark O'connor 1 Grasmere Road Partington Nr Urmston Manchester M31 4PF England on 4 January 2012