JP AUMENTO LIMITED

58 Palmer Crescent, Warwick, CV34 7BD, England
StatusACTIVE
Company No.07727187
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaishree Jadwani

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-03

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaishree Jadwani

Documents

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLAND GROUP SOUTHERN LIMITED

54 THORPE ROAD,NORWICH,NR1 1RY

Number:10099630
Status:ACTIVE
Category:Private Limited Company

COEUR KITCHENS LTD

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

NEW DIGITAL WOLF LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11654609
Status:ACTIVE
Category:Private Limited Company

SLADFORD MEDICAL LTD

SLADFORD HOUSE OWSLEBURY,WINCHESTER,SO21 1JF

Number:09187033
Status:ACTIVE
Category:Private Limited Company

STONOR LIMITED

166 OXFORD ROAD,KIDLINGTON,OX5 1EA

Number:06149974
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