JDU SOFTWARE & CONSULTING LIMITED

Company Documents

DateDescription
01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

25/10/1725 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DEAN UREN / 15/04/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 60 CLIFFORD AVENUE WALTON CARDIFF TEWKESBURY GLOUCESTERSHIRE GL20 7RW

View Document

01/04/161 April 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JEFFERY DEAN UREN

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DEAN UREN / 07/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O JEFF UREN 1 UPPER BATH STREET UPPER BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BA

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DEAN UREN / 13/03/2013

View Document

19/01/1419 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM C/O JEFF UREN ROSELEIGH CHELTENHAM ROAD BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7LZ UNITED KINGDOM

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information