PROJECT JUPITER LIMITED

Company Documents

DateDescription
15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Christopher Mark Higham as a director on 2022-12-13

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

01/03/221 March 2022 Registration of charge 105278140001, created on 2022-02-28

View Document

03/12/213 December 2021 Termination of appointment of James David Saralis as a secretary on 2021-11-24

View Document

03/12/213 December 2021 Appointment of Kirstie Cove as a secretary on 2021-11-24

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

22/01/2022 January 2020 SAIL ADDRESS CREATED

View Document

22/01/2022 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/08/1927 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/08/1927 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/08/1927 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED JAMES DAVID SARALIS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED JAMES DAVID SARALIS

View Document

18/05/1718 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2017

View Document

01/04/171 April 2017 DIRECTOR APPOINTED STEPHEN DOLTON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O C/O O'CONNORS LLP THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED JOHN RUSSELL ATKINSON

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 1430 MONTAGU COURT KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NN15 6XR ENGLAND

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JOHN RUSSELL ATKINSON

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR STEPHEN DOLTON

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGHAM

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGHAM

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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