JUPITER ABC LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 10th Floor, 240 Blackfriars Road London SE1 8NW to 70 Grosvenor Street London W1K 3JP on 2025-08-13

View Document

06/08/256 August 2025 NewAppointment of Mrs Sarah Helen Carss as a director on 2025-07-08

View Document

06/08/256 August 2025 NewTermination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 2025-07-08

View Document

06/08/256 August 2025 NewTermination of appointment of Simon Jonathan Rylatt as a director on 2025-07-08

View Document

06/08/256 August 2025 NewTermination of appointment of Natasha Jane Dinah Hassall as a director on 2025-07-08

View Document

06/08/256 August 2025 NewAppointment of Mrs Catherine Susan Fradley as a director on 2025-07-08

View Document

06/08/256 August 2025 NewAppointment of Mrs Judith Patricia Hooton as a secretary on 2025-07-08

View Document

06/08/256 August 2025 NewAppointment of Miss Jennifer Lawrie as a director on 2025-07-08

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS SEVENTH DUKE OF WESTMINSTER

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS SEVENTH DUKE OF WESTMINSTER

View Document

23/08/1823 August 2018 CESSATION OF DAVID ALEXANDER COSPATRICK EARL OF HOME CVO CBE AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF SUSAN ANNE LAING AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF DAVID ALEXANDER COSPATRICK EARL OF HOME CVO CBE AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF JEREMY HENRY MOORE NEWSUM AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF JEREMY HENRY MOORE NEWSUM AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF SUSAN ANNE LAING AS A PSC

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN RYLATT / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA JANE DINAH HASSALL / 23/08/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER COSPATRICK EARL OF HOME CVO CBE

View Document

10/07/1710 July 2017 CESSATION OF GERALD CAVENDISH GROSVENOR SIXTH DUKE OF WESTMINSTER KG CB CVO OBE AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HENRY MOORE NEWSUM

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANNE LAING

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL STONE

View Document

31/07/1431 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 16/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA JANE DINAH HASSALL / 16/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN RYLATT / 16/07/2010

View Document

12/04/1012 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SYMONS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED VICTORIA JAYNE SYMONS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED NIGEL PETER STONE

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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