JENSEN-DATA LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/158 December 2015 DISS40 (DISS40(SOAD))

View Document

07/12/157 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
C/O ALBANY HOUSE
324-326 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY INTER-CORP LONDON LIMITED

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY KAJ JENSEN

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK
IP7 5EA

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED INTER-CORP LONDON LIMITED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAJ JENSEN

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAJ JENSEN / 14/05/2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY GVC SECRETARIES LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR GVC MANAGEMENT LIMITED

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED KAJ WORSOE JENSEN

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
C/O GVC
54 PENTNEY ROAD
LONDON
SW12 0NY

View Document

15/10/0815 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM:
GREEN ROOM SUITE, 87A WORSHIP
STREET, LONDON
EC2A 2BE

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information