JUBE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Cessation of Peter David Williams as a person with significant control on 2024-07-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Termination of appointment of Peter David Williams as a director on 2023-04-21

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM PLAZA SUITE 9 KD TOWER S COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE-ANNE WILLIAMS / 01/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID WILLIAMS / 01/10/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE-ANNE WILLIAMS / 07/06/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANNE WILLIAMS / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 07/06/2016

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 01/04/2015

View Document

20/03/1620 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANNE WILLIAMS / 01/04/2015

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE-ANNE WILLIAMS / 01/04/2015

View Document

20/03/1620 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/03/149 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM BOWIE HOUSE, 20 HIGH STREET TRING HERTS HP23 4AH

View Document

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 27/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE-ANNE WILLIAMS / 28/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 305 IMPERIAL APARTMENTS SOUTHAMPTON HAMPSHIRE SO14 3AL

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information