JIMDO LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-29 to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/02/228 February 2022 Change of details for Mrs Annette Doran as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Notification of James Donald Doran as a person with significant control on 2022-02-08

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

15/02/2015 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064812150003

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064812150004

View Document

08/02/208 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 PREVEXT FROM 29/06/2016 TO 30/06/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE DORAN / 23/01/2010

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM VULCAN HOUSE, SOUTHERN GATEWAY SPEKE LIVERPOOL L24 9JD

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

18/07/0818 July 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED JAMES DONALD DORAN

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED ANNETTE DORAN

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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