Advanced company searchLink opens in new window

JUPITER 2019 LIMITED

Company number 08366577

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)
29 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Sep 2016 SH03 Purchase of own shares.
19 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,500
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 AD01 Registered office address changed from Harris House Hortonwood 50 Telford TF1 7AA to Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN on 8 July 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,500
19 Jan 2015 CH01 Director's details changed for Mr James Ian Daintith on 17 January 2015
19 Jan 2015 CH01 Director's details changed for Mr Kevin Brian John Shadbolt on 17 January 2015
19 Jan 2015 CH01 Director's details changed for Mr Anthony David Jennings on 17 January 2015
31 Dec 2014 TM01 Termination of appointment of Richard Mark Tindale as a director on 31 December 2014
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
07 Sep 2014 AP01 Appointment of Mr Stephen Robert Couling as a director on 1 September 2014
07 Aug 2014 SH10 Particulars of variation of rights attached to shares
07 Aug 2014 SH08 Change of share class name or designation
07 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 12/06/2014
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,500
22 Jan 2014 AD03 Register(s) moved to registered inspection location
22 Jan 2014 AD02 Register inspection address has been changed
22 Jan 2014 CH03 Secretary's details changed for Mr Kian Golestani on 18 January 2014
12 Jun 2013 AP03 Appointment of Mr Kian Golestani as a secretary on 10 June 2013
12 Jun 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 5,500
18 Jan 2013 NEWINC Incorporation