- Company Overview for JUPIX LTD (06382929)
- Filing history for JUPIX LTD (06382929)
- People for JUPIX LTD (06382929)
- Charges for JUPIX LTD (06382929)
- More for JUPIX LTD (06382929)
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) |
---|---|---|---|
01 Jul 2014 | AP01 | Appointment of Mr Mark David Goddard as a director | |
30 Jun 2014 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom on 30 June 2014 | |
27 Jun 2014 | MR01 | Registration of charge 063829290003 | |
16 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Apr 2014 | SH08 | Change of share class name or designation | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | TM02 | Termination of appointment of Cheyne Walk Registrars Ltd as a secretary | |
01 Nov 2013 | AD01 | Registered office address changed from 18 Market Place Brackley Northamptonshire NN13 7DP England on 1 November 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
04 Sep 2013 | AD01 | Registered office address changed from 6 Banbury Road Brackley Northamptonshire NN13 6AU England on 4 September 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | AR01 | Annual return made up to 26 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Thomas Anthony Leach on 20 September 2011 | |
06 Oct 2011 | CH03 | Secretary's details changed for Mr Oliver Gleave on 20 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Oliver Gleave on 20 September 2011 | |
26 Jul 2011 | TM01 | Termination of appointment of Robert May as a director | |
20 Jan 2011 | AP01 | Appointment of Mr Robert John May as a director | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 | |
27 Sep 2010 | AP03 | Appointment of a secretary |