JASPER ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Change of details for Mr Jasper Dennis Thornton-Boelman as a person with significant control on 2020-07-01

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

04/08/254 August 2025 Director's details changed for Mr Jasper Dennis Thornton-Boelman on 2020-07-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Change of details for Mr Jasper Dennis Thornton-Boelman as a person with significant control on 2020-07-07

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/06/2129 June 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

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DENNIS THORNTON-BOELMAN / 13/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER DENNIS THORNTON-BOELMAN / 13/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 406 THE MILLINERS SAINT THOMAS STREET BRISTOL BS1 6WU UNITED KINGDOM

View Document

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

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DENNIS THORNTON-BOELMAN / 10/02/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 406 THE MILLINERS SAINT THOMAS STREET BRISTOL BS1 6WU UNITED KINGDOM

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 43 KENSAL ROAD BEDMINSTER BRISTOL BS3 4QU UNITED KINGDOM

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DENNIS THORNTON-BOELMAN / 03/02/2020

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121290100001

View Document

21/08/1921 August 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

30/07/1930 July 2019 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