J & K SALMON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
14/10/2214 October 2022 | Change of details for John David O'connor as a person with significant control on 2022-04-04 |
19/05/2219 May 2022 | Sub-division of shares on 2022-04-04 |
02/04/222 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID O'CONNOR / 01/11/2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/03/164 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/07/1013 July 2010 | 29/04/10 STATEMENT OF CAPITAL GBP 108.00 |
19/03/1019 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM QUADRANT HOUSE 17 THOMAS MORE SQUARE LONDON E1W 1YW |
01/10/091 October 2009 | DIRECTOR APPOINTED JOHN DAVID O'CONNOR |
01/10/091 October 2009 | DIRECTOR APPOINTED DANIEL JOSEPH O'CONNOR |
01/10/091 October 2009 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/09/0930 September 2009 | COMPANY NAME CHANGED JETSTAR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/09/09 |
28/09/0928 September 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
03/03/093 March 2009 | 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