JETPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Confirmation statement made on 2025-03-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 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 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 157 BEAUMONT DRIVE NORTHFLEET GRAVESEND KENT DA11 9NY ENGLAND |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
18/04/1618 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
15/06/1515 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS RUTH JOSEPHINE ONABOR / 11/02/2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH NARTEY AYERTEY / 11/02/2015 |
15/06/1515 June 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 43 PERRY STREET NORTHFLEET GRAVESEND KENT DA11 8RB |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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