JASON BOURNE LTD

Company Documents

DateDescription
04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/11/1715 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

25/05/1725 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 COMPANY NAME CHANGED ITRAVELZ LTD CERTIFICATE ISSUED ON 30/01/17

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED UAE SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/16

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED ITRAVELZ LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NOUMAN / 10/01/2015

View Document

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/06/157 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 15 FLOWERSMEAD UPPER TOOTING PARK LONDON SW17 7SY

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

21/02/1321 February 2013 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