JASON CUNNINGHAM LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-22 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with updates |
30/01/2330 January 2023 | Change of details for Mr Jason Guise Campbell Cunningham as a person with significant control on 2023-01-25 |
30/01/2330 January 2023 | Director's details changed for Mr Jason Guise Campbell Cunningham on 2023-01-25 |
28/01/2328 January 2023 | Registered office address changed from Muirside Steading Brodie Forres IV36 2TE to Bogbuie House Upper Braefindon Culbokie Dingwall IV7 8GY on 2023-01-28 |
28/01/2328 January 2023 | Director's details changed for Shona Margaret Halford on 2023-01-25 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-22 with updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/10/205 October 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
02/11/172 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA MARGARET HALFORD / 10/11/2016 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GUISE CAMPBELL CUNNINGHAM / 10/11/2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GUISE CAMPBELL CUNNINGHAM / 26/04/2014 |
26/04/1426 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA MARGARET HALFORD / 26/04/2014 |
26/04/1426 April 2014 | REGISTERED OFFICE CHANGED ON 26/04/2014 FROM CROFTPOINT KNOCKANDO ABERLOUR BANFFSHIRE AB38 7SF |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
19/10/0919 October 2009 | CURREXT FROM 30/04/2010 TO 31/05/2010 |
21/05/0921 May 2009 | S366A DISP HOLDING AGM 26/04/2009 |
11/05/0911 May 2009 | DIRECTOR APPOINTED JASON GUISE CAMPBELL CUNNINGHAM |
11/05/0911 May 2009 | DIRECTOR APPOINTED SHONA MARGARET HALFORD |
24/04/0924 April 2009 | ADOPT MEM AND ARTS 22/04/2009 |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
24/04/0924 April 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
22/04/0922 April 2009 | 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