Advanced company searchLink opens in new window

JUSAN TECHNOLOGIES LTD

Company number 12538192

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
01 Jan 2024 TM02 Termination of appointment of C&G Holding Services (Uk) Limited as a secretary on 31 December 2023
13 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,020,772.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 61,275.5
22 Feb 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
02 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
28 Sep 2022 TM01 Termination of appointment of Rustem Khamzin as a director on 26 September 2022
12 Sep 2022 TM01 Termination of appointment of Yerbol Orynbayev as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mr Masudul Rony Wahid as a director on 24 August 2022
05 Aug 2022 CS01 Confirmation statement made on 31 December 2021 with updates
18 Jul 2022 AP01 Appointment of Mr Christian Boerner as a director on 11 July 2022
15 Jul 2022 AP04 Appointment of C&G Holding Services (Uk) Limited as a secretary on 4 July 2022
30 Jun 2022 AP01 Appointment of David Charles the Lord Evans of Watford as a director on 28 June 2022
28 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 122,550.99
21 Jun 2022 CH01 Director's details changed for Rustem Khamzin on 20 June 2022
20 Jun 2022 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 9 June 2022
20 Jun 2022 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 22a St. James's Square London SW1Y 4JH on 20 June 2022
09 Dec 2021 TM01 Termination of appointment of Yevgeniy Pan as a director on 30 November 2021
16 Nov 2021 CERTNM Company name changed jysan technologies LTD\certificate issued on 16/11/21
  • CONNOT ‐ Change of name notice
10 Nov 2021 PSC08 Notification of a person with significant control statement
10 Nov 2021 PSC07 Cessation of Aslan Sarinzhipov as a person with significant control on 28 October 2021
10 Nov 2021 PSC07 Cessation of Yerbol Orynbayev as a person with significant control on 28 October 2021
10 Nov 2021 PSC07 Cessation of Yevgeniy Pan as a person with significant control on 28 October 2021
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates