JASON GLOBAL LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Change of details for Ms Zhanna Li as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Member's details changed for Zhanna Li on 2025-04-04

View Document

04/04/254 April 2025 Member's details changed for Francis Valters on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Suite 8 20 st Loyes Street Bedford MK40 1ZL United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-05-02

View Document

06/03/246 March 2024 Notification of Zhanna Li as a person with significant control on 2023-09-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

03/03/243 March 2024 Appointment of Zhanna Li as a member on 2023-09-01

View Document

03/03/243 March 2024 Appointment of Francis Valters as a member on 2023-09-01

View Document

02/03/242 March 2024 Termination of appointment of Sergey Tsoy as a member on 2023-09-01

View Document

02/03/242 March 2024 Cessation of Sergey Tsoy as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Aleksandr Tserkezov as a member on 2023-09-01

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 5055, 2ND FLOOR 6 MARKET PLACE, FITZROVIA LONDON W1W 8AF UNITED KINGDOM

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/01/1915 January 2019 LLP MEMBER APPOINTED MS ELNA PAULETTE LAFORTUNE

View Document

15/01/1915 January 2019 LLP MEMBER APPOINTED MR LUTHER ANTOINE YAHNICK DENIS

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, LLP MEMBER EVALINE JOUBERT

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, LLP MEMBER MS ESPARON

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY TSOY

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

14/01/1514 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS SANDRA GINA KILINDO / 27/02/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM F2 FINCHLEY HOUSE BUSINESS CENTRE 707 HIGH ROAD LONDON LONDON N12 0BT

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

08/03/128 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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