JAK IMAGING AND MEDICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-01-23 with no updates |
22/11/2422 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
17/10/2417 October 2024 | Director's details changed for Mr Kafui Atutornu on 2024-10-05 |
17/10/2417 October 2024 | Director's details changed for Mrs Lydia Atutornu on 2024-10-15 |
30/07/2430 July 2024 | Registered office address changed from Unit 8 Basepoint Business Centre the Havens Ipswich IP3 9BF England to 56 Crabbe Street Ipswich IP4 5HS on 2024-07-30 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/12/238 December 2023 | Registered office address changed from 56 Crabbe Street Ipswich IP4 5HS England to Unit 8 Basepoint Business Centre the Havens Ipswich IP3 9BF on 2023-12-08 |
26/11/2326 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
18/03/2018 March 2020 | DISS REQUEST WITHDRAWN |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/01/2022 January 2020 | APPLICATION FOR STRIKING-OFF |
10/07/1910 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/12/1813 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 34 WINDSOR ROAD IPSWICH IP1 4AN |
12/04/1712 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/02/1611 February 2016 | DIRECTOR APPOINTED MRS LYDIA ATUTORNU |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/04/1524 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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