JASPER OVERSEAS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MANUEL TORIBIO

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE BODMER

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CESSATION OF VITALIY LASHKHIYA AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALINA BATALOVA

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR VITALIY LASHKHIYA / 30/04/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE BODMER / 24/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE BODNER / 24/06/2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ANDRE BODNER

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MANUEL CRUZ

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL ORIEL TORIBIO CRUZ / 01/08/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WHITE

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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