Advanced company searchLink opens in new window

JUPITER HOLDCO LIMITED

Company number 10238811

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)
15 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Jun 2019 AD01 Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019
21 Mar 2019 MR01 Registration of charge 102388110010, created on 4 March 2019
20 Mar 2019 MR01 Registration of charge 102388110009, created on 4 March 2019
19 Mar 2019 MR01 Registration of charge 102388110008, created on 4 March 2019
23 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 31,051,071
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 31,051,071
29 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
05 Jun 2018 MR01 Registration of charge 102388110007, created on 16 May 2018
04 Jun 2018 MR01 Registration of charge 102388110006, created on 16 May 2018
01 Jun 2018 MR01 Registration of charge 102388110005, created on 16 May 2018
01 Jun 2018 MR01 Registration of charge 102388110004, created on 16 May 2018
11 May 2018 AD01 Registered office address changed from 10 Bressenden Place Westminster London SW1E 5DH England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018
20 Mar 2018 AP01 Appointment of Daniel James Broadhurst as a director on 28 February 2018
20 Mar 2018 AP01 Appointment of Christopher Duncan Clasper as a director on 28 February 2018
20 Mar 2018 AP01 Appointment of Martin Blackburn as a director on 28 February 2018
01 Nov 2017 AD01 Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD England to 10 Bressenden Place Westminster London SW1E 5DH on 1 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016