Advanced company searchLink opens in new window

JUPITER MEDIA & COMMUNICATION SOLUTIONS LTD.

Company number 09084470

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Aug 2021 AD01 Registered office address changed from Suite 5, Whiteley Mills, 39 Nottingham Road Stapleford Nottingham NG9 8AD England to 102 Angora Drive Angora Drive Salford M3 6AR on 19 August 2021
21 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 30 June 2017
01 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
27 Jun 2017 PSC01 Notification of Nnaga Venkata Kishan Chandra Addagarla as a person with significant control on 12 June 2017
27 Jun 2017 PSC01 Notification of Naveen Naga Venkata Sriram Addagarla as a person with significant control on 12 June 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Dec 2016 AD01 Registered office address changed from Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX England to Suite 5, Whiteley Mills, 39 Nottingham Road Stapleford Nottingham NG9 8AD on 6 December 2016
11 Oct 2016 AD01 Registered office address changed from 6 Coniston Drive Cheadle Stoke-on-Trent ST10 1TB to Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX on 11 October 2016
21 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Total exemption small company accounts made up to 30 June 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off