JONATHAN HUNT LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 4 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
20/02/1420 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LISA BACHELOR / 01/01/2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
11/05/1111 May 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER |
19/04/1119 April 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | SECRETARY APPOINTED LISA BACHELOR |
10/02/1010 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HILL / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARTER / 01/10/2009 |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE HOWELL |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
19/06/0919 June 2009 | DISS40 (DISS40(SOAD)) |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 20 HIGH STRET WARE HERTFORDSHIRE SG12 9BX |
18/06/0918 June 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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