JASMINE TECHNOLOGIES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 11 Claylands Place London SW8 1NL to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of affairs

View Document

27/04/2327 April 2023 Satisfaction of charge 088383030002 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/03/2115 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 20/11/20 STATEMENT OF CAPITAL GBP 16.294025

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 11/12/19 STATEMENT OF CAPITAL GBP 14.928765

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088383030002

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088383030001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 SECOND FILED SH01 - 31/03/19 STATEMENT OF CAPITAL GBP 14.533632

View Document

04/04/194 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 14.533631

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 10/07/18 STATEMENT OF CAPITAL GBP 13.369586

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/09/178 September 2017 SUB-DIVISION 12/07/17

View Document

08/09/178 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 12.8374

View Document

06/09/176 September 2017 SUBDIVIDED 12/07/2017

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1728 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 11.48912

View Document

01/02/171 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 11.48911

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 31/01/16 UNAUDITED ABRIDGED

View Document

12/09/1612 September 2016 SUB-DIVISION 07/03/16

View Document

12/09/1612 September 2016 SECOND FILED SH01 - 29/03/16 STATEMENT OF CAPITAL GBP 11.29071

View Document

17/08/1617 August 2016 SECOND FILED SH01 - 29/03/16 STATEMENT OF CAPITAL GBP 11.06671

View Document

21/06/1621 June 2016 ADOPT ARTICLES 07/03/2016

View Document

20/06/1620 June 2016 29/03/16 STATEMENT OF CAPITAL GBP 1000.224

View Document

14/06/1614 June 2016 29/03/16 STATEMENT OF CAPITAL GBP 1001.29071

View Document

08/04/168 April 2016 ADOPT ARTICLES 07/03/2016

View Document

08/04/168 April 2016 SUB-DIVISION 07/03/16

View Document

14/03/1614 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 10

View Document

23/02/1623 February 2016 SUB-DIVISION 22/01/16

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 RE:SUBDIVISION OF ORDINARY SHARES. 22/01/2016

View Document

12/01/1612 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR JAMES MCKENZIE MIDDLETON

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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