JPH ANALYSIS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England to Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2024-09-23

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-01-31

View Document

01/08/241 August 2024 Administrative restoration application

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2022-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2022-10-20 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2023-10-20 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2021-10-06 with no updates

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Previous accounting period extended from 2021-10-31 to 2022-01-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-20 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARPENTER / 18/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CARPENTER / 18/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARPENTER / 14/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CARPENTER / 23/09/2020

View Document

07/10/197 October 2019 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