JANGO COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Change of details for Mms360 Group Limited as a person with significant control on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Registration of charge 041487770002, created on 2023-11-10

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

19/10/2119 October 2021 Cessation of Andrew King as a person with significant control on 2020-09-10

View Document

18/10/2118 October 2021 Notification of Mms360 Group Limited as a person with significant control on 2020-09-10

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KING / 29/06/2020

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES KING

View Document

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

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN WILDE / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MALPAS SPENCER / 25/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MALPAS SPENCER / 26/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN WILDE / 26/01/2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 16/01/2010

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 26/01/03; NO CHANGE OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED HOSTHEATH LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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