ASKJULES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O ACCENDO ACCOUNTANTS LTD CHAMBERLAIN HOUSE 10-12 HIGH STREET BAGSHOT GU19 5AE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY QUINTIN SCOTT

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 4

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR QUINTIN SCOTT

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O ACCENDO AACCOUNTANTS LTD CHAMBERLAIN HOUSE 10 - 12 HIGH STREET BAGSHOT SURREY GU19 5AE ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O ACCENDO ACCOUNTANTS LTD CHAMBERLAIN HOUSE 10-12 HIGH STREET BAGSHOT SURREY GU19 5AE ENGLAND

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS JULIE ANN POOL

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER POOL

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE POOL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR OLIVER FRANK TIMOTHY POOL

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 111 WELLEY ROAD WRAYSBURY STAINES MIDDLESEX TW19 5HQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company