JUMBO CONSULTING LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

05/12/215 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

28/10/2128 October 2021 Current accounting period shortened from 2020-10-29 to 2020-10-28

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/2017 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CURRSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LESSNER / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS LESSNER / 31/07/2019

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM FIRST FLOOR 39 GAY STREET BATH BA1 2NT UNITED KINGDOM

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LESSNER / 14/01/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LESSNER / 12/12/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LESSNER / 09/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 4 BISHOPSTROW COURT WARMINSTER WILTS BA12 9HL ENGLAND

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information