Advanced company searchLink opens in new window

JUPITER LIVING LTD

Company number 08486076

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Gordon Joseph Wells on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Gordon Joseph Wells as a person with significant control on 9 December 2019
09 Dec 2019 CH03 Secretary's details changed for Mr Gordon Joseph Wells on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mrs Rachel Wells as a person with significant control on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mrs Rachel Wells on 9 December 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
28 Feb 2019 CH01 Director's details changed for Mrs Rachel Wells on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Gordon Joseph Wells on 28 February 2019
28 Feb 2019 CH03 Secretary's details changed for Mr Gordon Joseph Wells on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mrs Rachel Wells as a person with significant control on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mr Gordon Joseph Wells as a person with significant control on 28 February 2019
02 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from 1a Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN to 7 Sandy Court Langage Business Park Plymouth Devon PL7 5JX on 29 October 2018
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017