Advanced company searchLink opens in new window

JUPIX LTD

Company number 06382929

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,000
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