Advanced company searchLink opens in new window

JUPITER DRY CLEANERS LTD

Company number 10550794

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)
04 Apr 2024 TM01 Termination of appointment of Fahad Ahmed Loon as a director on 3 April 2024
04 Apr 2024 PSC07 Cessation of Fahad Ahmed Loon as a person with significant control on 3 April 2024
04 Apr 2024 PSC01 Notification of Zahid Mushtaq Lone as a person with significant control on 3 April 2024
04 Apr 2024 AP01 Appointment of Mr Zahid Mushtaq Lone as a director on 3 April 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
12 Oct 2023 AD01 Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to 36 Harrington Road Worcester WR2 5HD on 12 October 2023
15 Sep 2023 AD01 Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 15 September 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 AD01 Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 6 October 2022
15 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
16 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted