JASMINE CONSULTING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-22 with updates | 
| 31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 | 
| 22/01/2522 January 2025 | Termination of appointment of Premaraj Jayasundara as a director on 2024-08-15 | 
| 22/01/2522 January 2025 | Cessation of Premaraj Jayasundara as a person with significant control on 2024-08-15 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-22 with no updates | 
| 21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with no updates | 
| 09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with updates | 
| 12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 04/12/204 December 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 24 HIGHACRE DORKING RH4 3BF ENGLAND | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | 
| 31/10/1931 October 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 198 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 3FL ENGLAND | 
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES | 
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES | 
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | 
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ | 
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/03/1622 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders | 
| 24/03/1524 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 2 | 
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PREMARAJ JAYASUNDARA / 15/03/2014 | 
| 21/03/1421 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders | 
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 12/08/1312 August 2013 | DIRECTOR APPOINTED MR PREMARAJ JAYASUNDARA | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 19/03/1319 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders | 
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 05/05/125 May 2012 | REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA | 
| 24/04/1224 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 15/02/1215 February 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 | 
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders | 
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 07/04/107 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders | 
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASMINE JAYASUNDARA / 14/03/2010 | 
| 04/04/094 April 2009 | DIRECTOR APPOINTED JASMINE JAYASUNDARA | 
| 23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | 
| 17/03/0917 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