- Company Overview for JUPITER HOLDCO LIMITED (10238811)
- Filing history for JUPITER HOLDCO LIMITED (10238811)
- People for JUPITER HOLDCO LIMITED (10238811)
- Charges for JUPITER HOLDCO LIMITED (10238811)
- More for JUPITER HOLDCO LIMITED (10238811)
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
|
|
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 July 2018
|
|
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 |