Advanced company searchLink opens in new window

JUPITER MIDCO 2 LIMITED

Company number 10238800

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)
10 Oct 2019 MR04 Satisfaction of charge 102388000002 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000004 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000005 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000001 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000003 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000007 in full
10 Oct 2019 MR04 Satisfaction of charge 102388000006 in full
15 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Jun 2019 AD01 Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019
21 Mar 2019 MR01 Registration of charge 102388000007, created on 4 March 2019
20 Mar 2019 MR01 Registration of charge 102388000006, created on 4 March 2019
23 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 Sep 2018 PSC07 Cessation of Jupiter Topco Limited as a person with significant control on 26 September 2016
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
20 Jul 2018 TM01 Termination of appointment of Christopher John Clasper as a director on 20 July 2018