JANTAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
29/05/2529 May 2025 | Director's details changed for Jonathan Sisto on 2025-05-29 |
10/01/2510 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Notification of Janet Patricia Sisto as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Notification of Caetano Sisto as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
18/06/2418 June 2024 | Cessation of Janet Patricia Sisto as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Cessation of Caetano Sisto as a person with significant control on 2024-06-18 |
13/06/2413 June 2024 | Appointment of Kbm Secretarial Services Ltd as a secretary on 2024-06-13 |
13/06/2413 June 2024 | Termination of appointment of R J Blow Secretaries Limited as a secretary on 2024-06-13 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
04/05/234 May 2023 | Director's details changed for Mrs Janet Patricia Sisto on 2023-05-04 |
04/05/234 May 2023 | Change of details for Mrs Janet Patricia Sisto as a person with significant control on 2023-05-04 |
15/03/2315 March 2023 | Director's details changed for Rebecca Jane Sisto on 2023-03-15 |
04/10/224 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SISTO / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SISTO / 01/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR |
29/11/1829 November 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 29/11/2018 |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PATRICIA SISTO |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAETANO SISTO |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE SISTO / 28/06/2012 |
29/06/1229 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/09/1028 September 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE SISTO / 01/06/2010 |
28/09/1028 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 01/06/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SISTO / 01/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | GBP NC 1000/5000 19/05/09 |
28/05/0928 May 2009 | NC INC ALREADY ADJUSTED 19/05/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR APPOINTED REBECCA JANE SISTO |
10/04/0810 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
01/08/071 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | 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