JUPITER DREAMS LIMITED

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY JANET HOWLAND

View Document

29/08/1829 August 2018 CESSATION OF CLIFF HOWLAND AS A PSC

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET HOWLAND

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFF HOWLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/10/1227 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HOWLAND / 31/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HOWLAND / 30/08/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 COMPANY NAME CHANGED TOPRESEARCH LIMITED CERTIFICATE ISSUED ON 11/09/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 6 HOLLYBANK GUISELEY LEEDS WEST YORKSHIRE LS20 8RA

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/9423 August 1994 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