- Company Overview for JUPITER BRIDGING II LIMITED (11997033)
- Filing history for JUPITER BRIDGING II LIMITED (11997033)
- People for JUPITER BRIDGING II LIMITED (11997033)
- Charges for JUPITER BRIDGING II LIMITED (11997033)
- Insolvency for JUPITER BRIDGING II LIMITED (11997033)
- More for JUPITER BRIDGING II LIMITED (11997033)
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) |
---|---|---|---|
16 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
22 May 2023 | CH01 | Director's details changed for Mr Paresh Shantilal Raja on 30 March 2023 | |
18 May 2023 | PSC05 | Change of details for Psr Equities Limited as a person with significant control on 7 October 2022 | |
18 May 2023 | CH01 | Director's details changed for Mr Paresh Shantilal Raja on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 | |
29 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 Feb 2021 | MR04 | Satisfaction of charge 119970330001 in full | |
26 Feb 2021 | MR04 | Satisfaction of charge 119970330002 in full | |
09 Dec 2020 | MT02 | Notice of extension of moratorium:liq. Case no.1 | |
14 Nov 2020 | MT01 | Notice of commencement of moratorium:liq. Case no.1:ip no.00008679 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
23 Aug 2019 | MR01 | Registration of charge 119970330002, created on 16 August 2019 | |
08 Aug 2019 | MR01 | Registration of charge 119970330001, created on 2 August 2019 |