JASPER TRADING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 03/09/233 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
| 03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
| 02/12/212 December 2021 | Confirmation statement made on 2021-08-25 with no updates |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/08/1512 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/07/1430 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/07/1326 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
| 01/11/121 November 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/08/1122 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANNE ANNE MUNNS / 01/10/2009 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MUNNS / 01/10/2009 |
| 09/09/109 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
| 04/09/094 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MUNNS / 01/07/2009 |
| 09/07/099 July 2009 | DIRECTOR APPOINTED MR NICHOLAS GEORGE MUNNS |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 10 PARK AVENUE FARNBOROUGH PARK ORPINGTON KENT BR6 8LL ENGLAND |
| 07/07/097 July 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
| 01/07/091 July 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