JONAS EVENT TECHNOLOGY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

21/03/2521 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Jonas Event Technology Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Notification of Jonas Computing (Uk) Limited as a person with significant control on 2024-12-18

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Change of name notice

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Robert Alan Mortimer as a director on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-22

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARRELL BOXALL

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DARRELL BOXALL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ROB MORTIMER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY JEMMA BELGHOUL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORRIS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY STEVE MCNALLY

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MRS JEMMA BELGHOUL

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078649000001

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078649000001

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JANE WOODARD

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ARTHUR MORRIS

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR STEVE MCNALLY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODARD / 28/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE AMANDA JUDITH WOODARD / 28/11/2012

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED SHOW DATA TRADING LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

30/11/1130 November 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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