JASON GLOBAL LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
04/04/254 April 2025 | Change of details for Ms Zhanna Li as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Member's details changed for Zhanna Li on 2025-04-04 |
04/04/254 April 2025 | Member's details changed for Francis Valters on 2025-04-04 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
06/03/246 March 2024 | Notification of Zhanna Li as a person with significant control on 2023-09-01 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
03/03/243 March 2024 | Appointment of Zhanna Li as a member on 2023-09-01 |
03/03/243 March 2024 | Appointment of Francis Valters as a member on 2023-09-01 |
02/03/242 March 2024 | Termination of appointment of Sergey Tsoy as a member on 2023-09-01 |
02/03/242 March 2024 | Cessation of Sergey Tsoy as a person with significant control on 2023-09-01 |
14/09/2314 September 2023 | Termination of appointment of Aleksandr Tserkezov as a member on 2023-09-01 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG |
24/04/1924 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
15/01/1915 January 2019 | LLP MEMBER APPOINTED MS ELNA PAULETTE LAFORTUNE |
15/01/1915 January 2019 | LLP MEMBER APPOINTED MR LUTHER ANTOINE YAHNICK DENIS |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER EVALINE JOUBERT |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER MS ESPARON |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018 |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY TSOY |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | ANNUAL RETURN MADE UP TO 08/03/16 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | ANNUAL RETURN MADE UP TO 08/03/15 |
14/01/1514 January 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MS SANDRA GINA KILINDO / 27/02/2014 |
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 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | ANNUAL RETURN MADE UP TO 08/03/14 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | ANNUAL RETURN MADE UP TO 08/03/13 |
08/03/128 March 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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