JETUP CONSTRUCTORS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

16/05/2216 May 2022 Director's details changed for Mr Catalin Petrisor Costache on 2022-05-06

View Document

16/05/2216 May 2022 Change of details for Mr Catalin Petrisor Costache as a person with significant control on 2022-05-06

View Document

16/05/2216 May 2022 Registered office address changed from 52 Pittman Gardens Ilford IG1 2QB England to 9 Bradbourne Road Grays RM17 6RH on 2022-05-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR CATALIN PETRISOR COSTACHE / 12/02/2020

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 2 BROCKENHURST GARDENS ILFORD IG1 2QW UNITED KINGDOM

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 5 TYNDALL ROAD LONDON E10 6QJ ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/07/1727 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN PETRISOR COSTACHE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 84 DUNEDIN ROAD LONDON E10 5NJ UNITED KINGDOM

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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