JUMP TECHNOLOGIES LTD.
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
12/06/2312 June 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
14/03/2314 March 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr Thomas Peter Mountford on 2021-01-16 |
16/02/2216 February 2022 | Change of details for Mr Thomas Peter Mountford as a person with significant control on 2021-01-16 |
17/12/2117 December 2021 | Change of details for Miss Rose Helen Dallas as a person with significant control on 2021-11-01 |
18/11/2118 November 2021 | Previous accounting period extended from 2021-02-27 to 2021-03-31 |
05/08/215 August 2021 | Registered office address changed from 57-60 Charlotte Road London EC2A 3QT England to 293 Old Street London EC1V 9LA on 2021-08-05 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-01-05 |
21/07/2121 July 2021 | Confirmation statement made on 2021-02-19 with updates |
21/07/2121 July 2021 | Notification of Rose Helen Dallas as a person with significant control on 2020-07-28 |
21/07/2121 July 2021 | Change of details for Mr Thomas Peter Mountford as a person with significant control on 2020-07-28 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2020-07-28 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2020-09-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | Registered office address changed from , 346 Old Street, Fat Llama, London, EC1V 9NQ, England to 293 Old Street London EC1V 9LA on 2020-09-01 |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
11/11/1911 November 2019 | Registered office address changed from , 25 Broadhinton Road, London, SW4 0LT, United Kingdom to 293 Old Street London EC1V 9LA on 2019-11-11 |
More Company Information
Recently Viewed
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