JUMPSHOOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Change of details for Ms Cherry Allen as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mrs Cherry Allen on 2023-02-14

View Document

23/01/2323 January 2023 Registered office address changed from C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-23

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

14/11/2214 November 2022 Change of details for Ms Cherry Allen as a person with significant control on 2022-10-01

View Document

14/11/2214 November 2022 Director's details changed for Mrs Cherry Allen on 2022-10-01

View Document

14/11/2214 November 2022 Secretary's details changed for Mrs Cherry Allen on 2022-10-01

View Document

14/11/2214 November 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD on 2022-11-14

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MS CHERRY ALLEN / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY ALLEN / 28/04/2020

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 180 GREAT PORTLAND STREET C/O YM&U BUSINESS MANAGEMENT LIMITED, 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O RYECROFT GLENTON 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM

View Document

26/09/1426 September 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 COMPANY NAME CHANGED CHERRY HEALEY LTD CERTIFICATE ISSUED ON 24/02/14

View Document

07/11/137 November 2013 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