JAMF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Appointment of Mr Shawn Abbas as a director on 2025-08-15 |
21/08/2521 August 2025 New | Termination of appointment of Anthony Grabenau as a director on 2025-08-15 |
31/07/2531 July 2025 New | Full accounts made up to 2023-12-31 |
21/07/2521 July 2025 New | Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
02/12/242 December 2024 | Appointment of Mr Anthony Grabenau as a director on 2024-11-20 |
25/11/2425 November 2024 | Termination of appointment of Ian Bradley Goodkind as a director on 2024-11-20 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
28/02/2428 February 2024 | Full accounts made up to 2022-12-31 |
08/01/248 January 2024 | Cessation of Robert Smith as a person with significant control on 2021-07-01 |
08/01/248 January 2024 | Cessation of Dean Hager as a person with significant control on 2021-07-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
09/03/239 March 2023 | Full accounts made up to 2021-12-31 |
23/02/2323 February 2023 | Satisfaction of charge 079981830002 in full |
14/01/2314 January 2023 | Sub-division of shares on 2021-08-16 |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
01/12/221 December 2022 | Termination of appointment of Mark Flanders as a secretary on 2022-11-21 |
01/12/221 December 2022 | Registered office address changed from 45 Mortimer Street London W1W 8HJ England to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2022-12-01 |
29/04/2229 April 2022 | Certificate of change of name |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-12 with updates |
28/03/2228 March 2022 | Notification of Robert Smith as a person with significant control on 2021-07-01 |
28/03/2228 March 2022 | Notification of Dean Hager as a person with significant control on 2021-07-01 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
01/07/211 July 2021 | Appointment of Mr Jeff Lendino as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Benjamin James Oxnam as a director on 2021-07-01 |
01/07/211 July 2021 | Cessation of Roy Tuvey as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Cessation of Eldar Tuvey as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Eldar Tuvey as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Roy Tuvey as a director on 2021-07-01 |
01/07/211 July 2021 | Notification of Wandera Inc as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Ian Bradley Goodkind as a director on 2021-07-01 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 07/12/2018 |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 07/12/2018 |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY TUVEY / 07/12/2018 |
07/12/187 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK FLANDERS / 07/12/2018 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079981830002 |
02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
03/08/163 August 2016 | ARTICLES OF ASSOCIATION |
03/08/163 August 2016 | ALTER ARTICLES 06/07/2016 |
02/08/162 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079981830001 |
22/04/1622 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | 30/12/15 STATEMENT OF CAPITAL GBP 2 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 1ST FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY TUVEY / 25/03/2015 |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 25/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 55 BRYANSTON STREET LONDON W1H 7AA |
24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 8TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ELSTEIN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | SECRETARY APPOINTED MR MARK FLANDERS |
25/06/1325 June 2013 | SECRETARY APPOINTED MR MARK FLANDERS |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
18/03/1318 March 2013 | COMPANY NAME CHANGED SNAPPLI LIMITED CERTIFICATE ISSUED ON 18/03/13 |
18/03/1318 March 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 6TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 20 BALDERTON STREET LONDON W1K 6TL UNITED KINGDOM |
20/03/1220 March 2012 | 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