JUPITER PROPERTIES 2011 UK LIMITED

2 Fitzroy Place 2 Fitzroy Place, London, W1T 3JJ, United Kingdom
StatusACTIVE
Company No.07485753
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

JUPITER PROPERTIES 2011 UK LIMITED is an active private limited company with number 07485753. It was incorporated 13 years, 4 months, 15 days ago, on 07 January 2011. The company address is 2 Fitzroy Place 2 Fitzroy Place, London, W1T 3JJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr Paul Jonathan Goswell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Lamont

Termination date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ

Change date: 2023-07-04

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: John Manwaring Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Colin Barry Wagman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change sail address company with new address

Date: 13 Nov 2017

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: John Manwaring Robertson

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Wilson Lamont

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2012

Action Date: 07 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2012

Action Date: 07 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-07

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jonathan Goswell

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Manwaring Robertson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilson Lamont

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Goold

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2011

Action Date: 19 May 2011

Category: Capital

Type: SH01

Date: 2011-05-19

Capital : 0.02 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: 43 Welbeck Street London W1G 8DX

Documents

View document PDF

Memorandum articles

Date: 23 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oa topco LIMITED\certificate issued on 20/05/11

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J DOMESTIC SERVICES LIMITED

42 KENILWORTH GARDENS,BLACKPOOL,FY4 1JJ

Number:11546689
Status:ACTIVE
Category:Private Limited Company

BN CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07993857
Status:ACTIVE
Category:Private Limited Company

DYNAMIC DIGITAL IMAGING LIMITED

9 FRANCIS WAY,NORWICH,NR5 9JA

Number:04592605
Status:ACTIVE
Category:Private Limited Company

ELK RISK INNOVATION LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:11039412
Status:ACTIVE
Category:Private Limited Company

HOSTISEUM IT SERVICES LIMITED

910 LONDON ROAD,THORNTON HEATH,CR7 7PE

Number:07800950
Status:ACTIVE
Category:Private Limited Company

MAJOR CRIME (INVESTIGATIVE SUPPORT) LTD

CROSS HILLS FARM GOOSEHILL LANE,NORMANTON,WF6 2JB

Number:05499437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source