JANGO COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Change of details for Mms360 Group Limited as a person with significant control on 2024-07-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Registration of charge 041487770002, created on 2023-11-10 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
19/10/2119 October 2021 | Cessation of Andrew King as a person with significant control on 2020-09-10 |
18/10/2118 October 2021 | Notification of Mms360 Group Limited as a person with significant control on 2020-09-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KING / 29/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR ANDREW JAMES KING |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN WILDE / 25/02/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MALPAS SPENCER / 25/02/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 28/03/2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MALPAS SPENCER / 26/01/2010 |
17/02/1017 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN WILDE / 26/01/2010 |
17/02/1017 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 16/01/2010 |
25/02/0925 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | DIRECTOR RESIGNED |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | SECRETARY RESIGNED |
05/04/055 April 2005 | NEW SECRETARY APPOINTED |
01/02/051 February 2005 | RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS |
01/02/051 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0412 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/041 July 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 26/01/03; NO CHANGE OF MEMBERS |
05/07/025 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
27/04/0127 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
11/04/0111 April 2001 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ |
11/04/0111 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0111 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0110 April 2001 | NEW SECRETARY APPOINTED |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
10/04/0110 April 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | COMPANY NAME CHANGED HOSTHEATH LIMITED CERTIFICATE ISSUED ON 15/02/01 |
26/01/0126 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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