JUMP TOPCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr David Thompson as a director on 2025-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZAHID HUSSAIN BILGRAMI / 18/11/2019

View Document

21/05/1921 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / REGULUS BIDCO LIMITED / 02/03/2017

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN IDRIS JONES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 ADOPT ARTICLES 02/03/2017

View Document

27/03/1727 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 1859.93

View Document

27/03/1727 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 5372.05

View Document

27/03/1727 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 3747.67

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1715 March 2017 AUTH TO ALLOT 02/03/2017

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR STEPHEN IDRIS JONES

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information