JPP CHROMATOGRAPHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Micro company accounts made up to 2024-06-30 |
05/01/255 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Micro company accounts made up to 2023-06-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
27/03/1627 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONES / 07/12/2015 |
09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PITTS / 07/12/2015 |
09/01/169 January 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/01/152 January 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 100 |
16/03/1316 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/12/1229 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1210 January 2012 | Annual return made up to 29 November 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM STENTABRIDGE HOUSE BRENTOR TAVISTOCK DEVON PL19 0NF |
04/01/114 January 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/02/102 February 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD PALLOT / 01/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PITTS / 01/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP JONES / 01/02/2010 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GERARD PALLOT / 01/02/2010 |
06/05/096 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/12/0727 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 |
06/09/076 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 11 WARLEIGH ROAD MUTLEY PLYMOUTH PL46QN |
29/11/0529 November 2005 | SECRETARY RESIGNED |
29/11/0529 November 2005 | 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