JUPITER ONLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Jacqueline Burnett-Pitt as a secretary on 2025-05-02 |
02/05/252 May 2025 | Termination of appointment of Catherine Goodwin as a secretary on 2025-05-02 |
30/04/2530 April 2025 | Termination of appointment of Roland Fagun as a secretary on 2025-04-30 |
30/04/2530 April 2025 | Termination of appointment of Julian Strong as a secretary on 2025-04-30 |
25/04/2525 April 2025 | Termination of appointment of Ola-Olubenga Shobooye as a secretary on 2025-03-29 |
10/04/2510 April 2025 | Termination of appointment of Daniella Angelova as a secretary on 2025-03-29 |
31/03/2531 March 2025 | Appointment of Mrs Julia Oconnell as a secretary on 2024-02-22 |
30/03/2530 March 2025 | Appointment of Mr Mallikarjuna Nesha as a secretary on 2024-02-02 |
30/03/2530 March 2025 | Appointment of Ms Abigail Zano as a secretary on 2023-10-27 |
30/03/2530 March 2025 | Appointment of Ms Elizabeth Onyeka as a secretary on 2023-10-27 |
30/03/2530 March 2025 | Appointment of Mr Darragh Quinn as a secretary on 2023-12-04 |
29/03/2529 March 2025 | Termination of appointment of Sarah Lucas as a secretary on 2024-08-23 |
29/03/2529 March 2025 | Termination of appointment of Tracey Dube as a secretary on 2025-02-20 |
29/03/2529 March 2025 | Termination of appointment of Jemma Browne as a secretary on 2024-08-23 |
29/03/2529 March 2025 | Termination of appointment of Remmya Thomas as a secretary on 2021-02-26 |
29/03/2529 March 2025 | Termination of appointment of Sylven Veerasoo as a secretary on 2021-08-25 |
29/03/2529 March 2025 | Appointment of Mr Roland Fagun as a secretary on 2024-03-07 |
29/03/2529 March 2025 | Appointment of Mrs Tracey Dube as a secretary on 2024-04-24 |
29/03/2529 March 2025 | Appointment of Miss Jemma Browne as a secretary on 2024-02-22 |
29/03/2529 March 2025 | Appointment of Miss Sarah Lucas as a secretary on 2024-01-26 |
29/03/2529 March 2025 | Appointment of Miss Daniella Angelova as a secretary on 2019-05-03 |
29/03/2529 March 2025 | Appointment of Mr Sylven Veerasoo as a secretary on 2019-05-10 |
29/03/2529 March 2025 | Appointment of Ms Jacqueline Burnett-Pitt as a secretary on 2019-05-17 |
29/03/2529 March 2025 | Appointment of Mr Ola-Olubenga Shobooye as a secretary on 2019-06-28 |
29/03/2529 March 2025 | Appointment of Mr Julian Strong as a secretary on 2019-08-09 |
29/03/2529 March 2025 | Appointment of Mrs Remmya Thomas as a secretary on 2019-07-04 |
29/03/2529 March 2025 | Appointment of Ms Catherine Olawore as a secretary on 2023-09-29 |
29/03/2529 March 2025 | Appointment of Mr Francis Nwabude as a secretary on 2023-11-22 |
29/03/2529 March 2025 | Appointment of Mrs Catherine Goodwin as a secretary on 2024-05-29 |
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 |
17/10/2417 October 2024 | Micro company accounts made up to 2024-09-30 |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
12/04/2312 April 2023 | Director's details changed for Mr Mark Aylwin Turner on 2023-04-12 |
26/01/2326 January 2023 | Change of details for Mr Mark Aylwin Turner as a person with significant control on 2023-01-26 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
24/08/1924 August 2019 | 16/10/18 STATEMENT OF CAPITAL GBP 20 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLWIN TURNER / 23/10/2018 |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK AYLWIN TURNER / 23/10/2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM THE WILLOWS MILTON PARK STROUDE ROAD EGHAM SURRY TW20 9UY |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/03/1611 March 2016 | APPOINTMENT TERMINATED, SECRETARY DOREEN TURNER |
10/12/1510 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
04/12/154 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX |
27/02/1527 February 2015 | |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TINA BANDYLE |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TINA BANDYLE |
08/12/148 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
08/08/138 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
06/01/136 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
16/11/1216 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
09/12/119 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOREEN ELIZABETH NASH / 01/03/2011 |
14/06/1114 June 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TINA LORAINE BANDYLE / 01/03/2011 |
19/05/1119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOREEN ELIZABETH NASH / 01/03/2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLWIN TURNER / 01/03/2011 |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM RUNNYMEDE MALTHOUSE RUNNEMEDE ROAD EGHAM TW20 9BD |
21/04/1121 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
24/11/0924 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
22/06/0922 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
07/11/087 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
23/11/0723 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
30/03/0730 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
07/12/047 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0319 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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