JASON ATHERTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Total exemption full accounts made up to 2024-04-29 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 20/01/2520 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-02-09 with updates |
| 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 |
| 04/04/224 April 2022 | Director's details changed for Mr Jason Atherton on 2021-12-29 |
| 04/04/224 April 2022 | Director's details changed for Mr Jason Atherton on 2021-12-29 |
| 04/04/224 April 2022 | Notification of Irha Sheryll Bacera Atherton as a person with significant control on 2016-04-06 |
| 04/04/224 April 2022 | Change of details for Mr Jason Atherton as a person with significant control on 2021-12-29 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
| 05/11/205 November 2020 | DISS40 (DISS40(SOAD)) |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | PREVEXT FROM 31/03/2017 TO 30/04/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 20/08/1620 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071509930001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/03/1413 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/03/128 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/117 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 24/02/1124 February 2011 | 09/02/11 STATEMENT OF CAPITAL GBP 100 |
| 24/02/1124 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ATHERTON / 09/02/2011 |
| 12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY ENGLAND |
| 10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 85-87 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4PZ UNITED KINGDOM |
| 09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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