JUBILEE POP 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
11/07/2511 July 2025 NewAppointment of Dusica Thornbury as a secretary on 2025-07-09

View Document

11/07/2511 July 2025 NewRegistered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 20 st Dunstan's Hill London EC3R 8HL on 2025-07-11

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Change of details for Mr Paul Nigel Szkiler as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Registration of charge 095878950002, created on 2021-07-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095878950001

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095878950001

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Registered office address changed from , One America Square Crosswall, London, EC3N 2SG, United Kingdom to 20 st Dunstan's Hill London EC3R 8HL on 2016-08-01

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM

View Document

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 COMPANY NAME CHANGED TRUESTONE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 01/05/2016

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 01/12/2015

View Document

01/12/151 December 2015 COMPANY NAME CHANGED TRUESTONE IMPACT CONSULTING LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED TRUESTONE GLENAPP LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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