JITTE GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-05-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 60 Cyprus Avenue London N3 1SR England to 29 Aldenham Avenue Radlett WD7 8HZ on 2022-02-21

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM THE RED COTTAGE LIME GROVE LONDON N20 8PU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 1 THE RED COTTAGE LIME GROVE LONDON N20 8PU ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID MAX SPEARMAN

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 95 WILTON ROAD LONDON LONDON SW1V 1BZ UNITED KINGDOM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM MAGRO DE ALMEIDA

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JONATHAN DAVID MAX SPEARMAN

View Document

13/05/2013 May 2020 CESSATION OF JOAQUIM MAGRO DE ALMEIDA AS A PSC

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR OMAR PETIT REYES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JOAQUIM MAGRO DE ALMEIDA

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAQUIM MAGRO DE ALMEIDA

View Document

31/05/1931 May 2019 CESSATION OF JENNIFER JORDAN DE PETIT AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF OMAR ENRIQUE PETIT REYES AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JORDAN DE PETIT

View Document

15/05/1915 May 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