JP AUMENTO LIMITED
Status | ACTIVE |
Company No. | 07727187 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JP AUMENTO LIMITED is an active private limited company with number 07727187. It was incorporated 12 years, 10 months, 11 days ago, on 03 August 2011. The company address is 58 Palmer Crescent, Warwick, CV34 7BD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Second filing of confirmation statement with made up date
Date: 28 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-04-11
Documents
Cessation of a person with significant control
Date: 20 May 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-11
Psc name: Jeet Poptani
Documents
Notification of a person with significant control
Date: 20 May 2024
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-10
Psc name: Jaishree Jadwani
Documents
Change to a person with significant control
Date: 20 May 2024
Action Date: 20 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeet Poptani
Change date: 2024-04-20
Documents
Notification of a person with significant control
Date: 20 May 2024
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-10
Psc name: Jeet Poptani
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Jitendra Poptani
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jitendra Poptani
Change date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-11
Officer name: Mr. Jitendra Poptani
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-11
Psc name: Mr Jitendra Poptani
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-11
Officer name: Mr. Jitendra Poptani
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-11
Officer name: Mrs Jaishree Jadwani
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jaishree Jadwani
Change date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: 58 Palmer Crescent Warwick CV34 7BD
Old address: 58 Palmer Crescent Warwick CV34 7BD England
Change date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Old address: 6 Madrigal House 2 Easdale Street Swindon Wiltshire SN25 2PR England
New address: 58 Palmer Crescent Warwick CV34 7BD
Change date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Change date: 2018-05-04
New address: 6 Madrigal House 2 Easdale Street Swindon Wiltshire SN25 2PR
Old address: 24 Shelsley Way Solihull West Midlands B91 3UZ England
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mr. Jitendra Poptani
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mrs Jaishree Jadwani
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jitendra Poptani
Change date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change person director company with change date
Date: 08 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mrs Jaishree Jadwani
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Mr. Jitendra Poptani
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Old address: 72 William Bristow Road Coventry CV3 5LR
New address: 24 Shelsley Way Solihull West Midlands B91 3UZ
Change date: 2015-10-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts amended with made up date
Date: 16 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AAMD
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaishree Jadwani
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Old address: 25 Modbury Close Coventry West Midlands CV3 5AL United Kingdom
Change date: 2011-12-19
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jitendra Poptani
Change date: 2011-12-19
Documents
Capital allotment shares
Date: 03 Oct 2011
Action Date: 03 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-03
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaishree Jadwani
Documents
Some Companies
BROADLAND GROUP SOUTHERN LIMITED
54 THORPE ROAD,NORWICH,NR1 1RY
Number: | 10099630 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE FAIRWAY,MIDHURST,GU29 9JD
Number: | 11503823 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTLEY DEVELOPMENTS LIMITED
UNIT 1,BUXTON,SK17 6EQ
Number: | 09473863 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11654609 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLADFORD HOUSE OWSLEBURY,WINCHESTER,SO21 1JF
Number: | 09187033 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 OXFORD ROAD,KIDLINGTON,OX5 1EA
Number: | 06149974 |
Status: | ACTIVE |
Category: | Private Limited Company |