Advanced company searchLink opens in new window

JUPITER FILMS LTD

Company number 09602468

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 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
30 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
29 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
02 Mar 2016 AP03 Appointment of Miss Leyla Mistry as a secretary on 1 March 2016
06 Jan 2016 AA01 Current accounting period extended from 31 May 2016 to 31 July 2016
03 Dec 2015 AD01 Registered office address changed from 3 Alyth Road Bournemouth BH3 7DF United Kingdom to 24 Cornwall Road Dorchester Dorset DT1 1RX on 3 December 2015
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted