JANSID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR RAKESH VENKATARAMAN THIAGARAJAN / 07/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MRS JANANI RAMARATHANAM / 07/06/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THIAGARAJAN / 26/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 8 PADSTOW CLOSE ORPINGTON BR6 9XL ENGLAND

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 115 REPTON ROAD REPTON ROAD ORPINGTON KENT BR6 9HT ENGLAND

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THIAGARAJAN / 06/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THIAGARAJAN / 02/08/2016

View Document

19/05/1619 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1619 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 71 AMSTERDAM ROAD LONDON E14 3UU

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH THIAGARAJAN / 01/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM FLAT 87 GAINBOROUGH HOUSE CASSILIS ROAD LONDON E14 9LQ ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 71 AMSTERDAM ROAD LONDON E14 3UU ENGLAND

View Document

07/08/147 August 2014 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