JENTON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from 18 Rowbank Way Loughborough LE11 4AJ England to 19 Warren Lane Leicester Forest East Leicester LE3 3LW on 2024-11-25

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to 18 Rowbank Way Loughborough LE11 4AJ on 2023-11-23

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

26/09/2326 September 2023 Change of details for Mr Aatish Nagar as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/01/175 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/148 December 2014 SECOND FILING WITH MUD 22/09/14 FOR FORM AR01

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070256370002

View Document

14/10/1414 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAWTHORNE

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ANIL LAD

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR AATISH NAGAR

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/11/1317 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/01/117 January 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, LE4 9LJ

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MARTIN HAWTHORNE

View Document

12/08/1012 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 999

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/09/0922 September 2009 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