- Company Overview for JUPITER LIVING LTD (08486076)
- Filing history for JUPITER LIVING LTD (08486076)
- People for JUPITER LIVING LTD (08486076)
- More for JUPITER LIVING LTD (08486076)
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) |
---|---|---|---|
27 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Gordon Joseph Wells on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Gordon Joseph Wells as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Mr Gordon Joseph Wells on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mrs Rachel Wells as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Rachel Wells on 9 December 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 Feb 2019 | CH01 | Director's details changed for Mrs Rachel Wells on 28 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Gordon Joseph Wells on 28 February 2019 | |
28 Feb 2019 | CH03 | Secretary's details changed for Mr Gordon Joseph Wells on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mrs Rachel Wells as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Gordon Joseph Wells as a person with significant control on 28 February 2019 | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 1a Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN to 7 Sandy Court Langage Business Park Plymouth Devon PL7 5JX on 29 October 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates |