JASON ATHERTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-09 with updates

View Document

04/04/224 April 2022 Registered office address changed from 14 Hollen Street Soho London W1F 8AY to 13 Pollen Street London W1S 1NH on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Jason Atherton on 2021-12-29

View Document

04/04/224 April 2022 Director's details changed for Mr Jason Atherton on 2021-12-29

View Document

04/04/224 April 2022 Notification of Irha Sheryll Bacera Atherton as a person with significant control on 2016-04-06

View Document

04/04/224 April 2022 Change of details for Mr Jason Atherton as a person with significant control on 2021-12-29

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

05/11/205 November 2020 DISS40 (DISS40(SOAD))

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071509930001

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ATHERTON / 09/02/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY ENGLAND

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 85-87 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4PZ UNITED KINGDOM

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONEREALWEB LIMITED


  • 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