Advanced company searchLink opens in new window

JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED

Company number 10125113

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)
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 798,244.15
17 Jan 2017 SH02 Sub-division of shares on 8 November 2016
12 Jan 2017 AP01 Appointment of Mr Paul Andrew Peter Foulger as a director on 2 December 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1 be divided into 100 ordinary shares of£0.01 Each 08/11/2016
21 Dec 2016 SH10 Particulars of variation of rights attached to shares
20 Dec 2016 AP01 Appointment of Richard Alvin Sandberg as a director on 2 December 2016
20 Dec 2016 AP01 Appointment of George William Hunter Cautherley as a director on 2 December 2016
20 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 AD01 Registered office address changed from 62 Bradbourne Road Sevenoaks Kent TN13 3QA England to 10-14 Accommodation Road Golders Green London NW11 8ED on 7 December 2016
14 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-14
  • GBP 1