JAMF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Shawn Abbas as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewTermination of appointment of Anthony Grabenau as a director on 2025-08-15

View Document

31/07/2531 July 2025 NewFull accounts made up to 2023-12-31

View Document

21/07/2521 July 2025 NewRegistered 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

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Anthony Grabenau as a director on 2024-11-20

View Document

25/11/2425 November 2024 Termination of appointment of Ian Bradley Goodkind as a director on 2024-11-20

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Cessation of Robert Smith as a person with significant control on 2021-07-01

View Document

08/01/248 January 2024 Cessation of Dean Hager as a person with significant control on 2021-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Satisfaction of charge 079981830002 in full

View Document

14/01/2314 January 2023 Sub-division of shares on 2021-08-16

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

01/12/221 December 2022 Termination of appointment of Mark Flanders as a secretary on 2022-11-21

View Document

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

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

28/03/2228 March 2022 Notification of Robert Smith as a person with significant control on 2021-07-01

View Document

28/03/2228 March 2022 Notification of Dean Hager as a person with significant control on 2021-07-01

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mr Jeff Lendino as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Benjamin James Oxnam as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Roy Tuvey as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Eldar Tuvey as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Eldar Tuvey as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Roy Tuvey as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Wandera Inc as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Ian Bradley Goodkind as a director on 2021-07-01

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY TUVEY / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FLANDERS / 07/12/2018

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079981830002

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/08/163 August 2016 ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 ALTER ARTICLES 06/07/2016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079981830001

View Document

22/04/1622 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 1ST FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY TUVEY / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR TUVEY / 25/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 55 BRYANSTON STREET LONDON W1H 7AA

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN ELSTEIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR MARK FLANDERS

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR MARK FLANDERS

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED SNAPPLI LIMITED CERTIFICATE ISSUED ON 18/03/13

View Document

18/03/1318 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 20 BALDERTON STREET LONDON W1K 6TL UNITED KINGDOM

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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