Advanced company searchLink opens in new window

JURO ONLINE LIMITED

Company number 09684844

Filter by category

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 17.20001
  • USD 12.91544
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 17.19595
  • USD 12.91544
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 PSC08 Notification of a person with significant control statement
01 Mar 2023 PSC07 Cessation of Richard Ian Mabey as a person with significant control on 10 December 2021
01 Mar 2023 PSC04 Change of details for Mr Richard Ian Mabey as a person with significant control on 10 January 2017
01 Mar 2023 PSC04 Change of details for Mr Richard Ian Mabey as a person with significant control on 14 November 2016
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 17.19095
  • USD 12.91544
08 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 TM01 Termination of appointment of Michael Haynes as a director on 2 February 2023
24 Jan 2023 AP01 Appointment of Michael Haynes as a director on 20 January 2023
09 Jan 2023 SH08 Change of share class name or designation
12 Dec 2022 TM01 Termination of appointment of Pavel Kovalevich as a director on 12 December 2022
05 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE United Kingdom to 1 Long Lane London SE1 4PG on 8 April 2022
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 17.16345
  • USD 12.91544
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 AP01 Appointment of Alston Zecha as a director on 8 December 2021
09 Aug 2021 CH01 Director's details changed for Mr Richard Ian Mabey on 9 August 2021