- Company Overview for JURITO LIMITED (10796851)
- Filing history for JURITO LIMITED (10796851)
- People for JURITO LIMITED (10796851)
- Charges for JURITO LIMITED (10796851)
- More for JURITO LIMITED (10796851)
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) |
---|---|---|---|
22 Aug 2025 | TM01 | Termination of appointment of Avjitpal Singh Kamboj as a director on 28 July 2025 | |
22 Aug 2025 | AP01 | Appointment of George Tsivin as a director on 28 July 2025 | |
18 Jul 2025 | AA | Audit exemption subsidiary accounts made up to 30 June 2024 | |
18 Jul 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
14 Jul 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
14 Jul 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
19 Jun 2025 | AP01 | Appointment of Avjitpal Singh Kamboj as a director on 2 June 2025 | |
19 Jun 2025 | TM01 | Termination of appointment of Frank Di Liso as a director on 2 June 2025 | |
19 Jun 2025 | TM01 | Termination of appointment of Tom Durbin St George as a director on 2 June 2025 | |
19 Jun 2025 | AP01 | Appointment of Samantha Jane Horn as a director on 2 June 2025 | |
30 May 2025 | CS01 | Confirmation statement made on 30 May 2025 with no updates | |
19 Dec 2024 | TM01 | Termination of appointment of Martha Elizabeth Vallance as a director on 11 November 2024 | |
19 Dec 2024 | AP01 | Appointment of Tom Durbin St George as a director on 11 November 2024 | |
27 Sep 2024 | AP01 | Appointment of Martha Elizabeth Vallance as a director on 1 August 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Wojtek Dabrowski as a director on 1 August 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD England to 9th Floor the Point 37 North Wharf Road London W2 1AF on 15 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
01 May 2024 | PSC05 | Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 30 April 2024 | |
10 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
26 Jan 2024 | AP01 | Appointment of Wojtek Dabrowski as a director on 24 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Martha Vallance as a director on 24 January 2024 | |
14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | MA | Memorandum and Articles of Association | |
11 Dec 2023 | SH08 | Change of share class name or designation | |
03 Dec 2023 | MR01 | Registration of charge 107968510005, created on 30 November 2023 |