JUPITER ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Jacqueline Burnett-Pitt as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Catherine Goodwin as a secretary on 2025-05-02

View Document

30/04/2530 April 2025 Termination of appointment of Roland Fagun as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Julian Strong as a secretary on 2025-04-30

View Document

25/04/2525 April 2025 Termination of appointment of Ola-Olubenga Shobooye as a secretary on 2025-03-29

View Document

10/04/2510 April 2025 Termination of appointment of Daniella Angelova as a secretary on 2025-03-29

View Document

31/03/2531 March 2025 Appointment of Mrs Julia Oconnell as a secretary on 2024-02-22

View Document

30/03/2530 March 2025 Appointment of Mr Mallikarjuna Nesha as a secretary on 2024-02-02

View Document

30/03/2530 March 2025 Appointment of Ms Abigail Zano as a secretary on 2023-10-27

View Document

30/03/2530 March 2025 Appointment of Ms Elizabeth Onyeka as a secretary on 2023-10-27

View Document

30/03/2530 March 2025 Appointment of Mr Darragh Quinn as a secretary on 2023-12-04

View Document

29/03/2529 March 2025 Termination of appointment of Sarah Lucas as a secretary on 2024-08-23

View Document

29/03/2529 March 2025 Termination of appointment of Tracey Dube as a secretary on 2025-02-20

View Document

29/03/2529 March 2025 Termination of appointment of Jemma Browne as a secretary on 2024-08-23

View Document

29/03/2529 March 2025 Termination of appointment of Remmya Thomas as a secretary on 2021-02-26

View Document

29/03/2529 March 2025 Termination of appointment of Sylven Veerasoo as a secretary on 2021-08-25

View Document

29/03/2529 March 2025 Appointment of Mr Roland Fagun as a secretary on 2024-03-07

View Document

29/03/2529 March 2025 Appointment of Mrs Tracey Dube as a secretary on 2024-04-24

View Document

29/03/2529 March 2025 Appointment of Miss Jemma Browne as a secretary on 2024-02-22

View Document

29/03/2529 March 2025 Appointment of Miss Sarah Lucas as a secretary on 2024-01-26

View Document

29/03/2529 March 2025 Appointment of Miss Daniella Angelova as a secretary on 2019-05-03

View Document

29/03/2529 March 2025 Appointment of Mr Sylven Veerasoo as a secretary on 2019-05-10

View Document

29/03/2529 March 2025 Appointment of Ms Jacqueline Burnett-Pitt as a secretary on 2019-05-17

View Document

29/03/2529 March 2025 Appointment of Mr Ola-Olubenga Shobooye as a secretary on 2019-06-28

View Document

29/03/2529 March 2025 Appointment of Mr Julian Strong as a secretary on 2019-08-09

View Document

29/03/2529 March 2025 Appointment of Mrs Remmya Thomas as a secretary on 2019-07-04

View Document

29/03/2529 March 2025 Appointment of Ms Catherine Olawore as a secretary on 2023-09-29

View Document

29/03/2529 March 2025 Appointment of Mr Francis Nwabude as a secretary on 2023-11-22

View Document

29/03/2529 March 2025 Appointment of Mrs Catherine Goodwin as a secretary on 2024-05-29

View Document

03/01/253 January 2025 Registered office address changed from The Willows Milton Park Stroude Road Egham Surrey TW20 9UW England to 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-01-03

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to The Willows Milton Park Stroude Road Egham Surrey TW20 9UW on 2023-04-13

View Document

12/04/2312 April 2023 Director's details changed for Mr Mark Aylwin Turner on 2023-04-12

View Document

26/01/2326 January 2023 Change of details for Mr Mark Aylwin Turner as a person with significant control on 2023-01-26

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

24/08/1924 August 2019 16/10/18 STATEMENT OF CAPITAL GBP 20

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLWIN TURNER / 23/10/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK AYLWIN TURNER / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM THE WILLOWS MILTON PARK STROUDE ROAD EGHAM SURRY TW20 9UY

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN TURNER

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

04/12/154 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX

View Document

27/02/1527 February 2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR TINA BANDYLE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR TINA BANDYLE

View Document

08/12/148 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DOREEN ELIZABETH NASH / 01/03/2011

View Document

14/06/1114 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA LORAINE BANDYLE / 01/03/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DOREEN ELIZABETH NASH / 01/03/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLWIN TURNER / 01/03/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM RUNNYMEDE MALTHOUSE RUNNEMEDE ROAD EGHAM TW20 9BD

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/11/0924 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 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