Advanced company searchLink opens in new window

JUPITER LIFESTYLE MANAGEMENT LIMITED

Company number 11362137

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CERTNM Company name changed heracles lifestyle management LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
28 Sep 2022 CERTNM Company name changed ma family office LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AD01 Registered office address changed from Office 2a 55 Park Lane London W1K 1NA England to 17a Curzon Street Second Floor London W1J 5HS on 26 November 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
07 Sep 2018 AD01 Registered office address changed from Office 2a 55 Park Lane London W1K 1PZ England to Office 2a 55 Park Lane London W1K 1NA on 7 September 2018
06 Sep 2018 AD01 Registered office address changed from 8 Hill Street London W1J 5NG England to Office 2a 55 Park Lane London W1K 1PZ on 6 September 2018
27 Jul 2018 AD01 Registered office address changed from 15 Palace Gardens Terrace London W8 4SA United Kingdom to 8 Hill Street London W1J 5NG on 27 July 2018
28 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted