JUPPITER LIMITED
Status | ACTIVE |
Company No. | 08410135 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JUPPITER LIMITED is an active private limited company with number 08410135. It was incorporated 11 years, 3 months, 11 days ago, on 19 February 2013. The company address is 9 Sharnbrooke Close, Welling, DA16 1SL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Mr Egidijus Eidukas
Documents
Notification of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Egidijus Eidukas
Notification date: 2022-02-25
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jurgita Cerniauskaite
Termination date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-25
Psc name: Jurgita Cerniauskaite
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-26
Psc name: Jurgita Cerniauskaite
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jurgita Cerniauskaite
Appointment date: 2020-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-26
Officer name: Egidijus Eidukas
Documents
Cessation of a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-26
Psc name: Egidijus Eidukas
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
New address: 9 Sharnbrooke Close Welling DA16 1SL
Old address: 2 Bellegrove Close Welling,Kent DA16 3RG England
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Old address: 32 Homecroft Road Sydenham London SE26 5QG
New address: 2 Bellegrove Close Welling,Kent DA16 3RG
Change date: 2018-03-20
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Egidijus Eidukas
Change date: 2018-03-15
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-20
Officer name: Mr Egidijus Eidukas
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: 270 Grasmere Avenue Wembley HA9 8TW England
Change date: 2013-05-20
Documents
Some Companies
AIB ST. HELENS,LONDON,EC3A 8AB
Number: | 02555318 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11564325 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CASTLE STREET,DOVER,CT16 1PT
Number: | 11340499 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERING BY HELEN BRYCE LIMITED
CHILLI AND CHIVES GEORGE STREET,IPSWICH,IP8 3NH
Number: | 04725874 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11689684 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH COURT, NICKLIN LLP,HALESOWEN,B63 3TT
Number: | 10690457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |