Advanced company searchLink opens in new window

JUPITER INDUSTRIES LIMITED

Company number 02772623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
14 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
14 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 TM02 Termination of appointment of Alastair Cameron David as a secretary on 7 April 2016
28 Jan 2016 MR01 Registration of charge 027726230004, created on 27 January 2016
22 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 499,933
02 Dec 2015 MR04 Satisfaction of charge 027726230003 in full
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 499,933
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 499,933
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 459,933
09 Oct 2014 AP01 Appointment of Ms Andrea Felizitas Mathilde Sinclair as a director on 19 August 2014