JUPITER HOSTING LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-28 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type micro entity. 2022-08-18 View Report
Confirmation statement. Statement with updates. 2021-11-19 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-03-09 View Report
Confirmation statement. Statement with updates. 2019-11-20 View Report
Accounts. Accounts type micro entity. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-08-23 View Report
Officers. Officer name: Mr Luke Lines. Change date: 2017-12-15. 2017-12-15 View Report
Address. Old address: 14 Emerald House Merrivale Mews Milton Keynes Buckinghamshire MK9 2FL. Change date: 2017-12-15. New address: 1 Upper Weald Calverton Milton Keynes Buckinghamshire MK19 6EL. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-11-12 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Accounts. Accounts type total exemption small. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Accounts. Accounts type dormant. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2014-11-29 View Report
Officers. Change date: 2014-06-16. Officer name: Mr Luke Lines. 2014-11-29 View Report
Accounts. Accounts type dormant. 2014-07-03 View Report
Officers. Officer name: Incwise Company Secretaries Limited. 2014-01-26 View Report
Annual return. With made up date full list shareholders. 2014-01-26 View Report
Officers. Officer name: Incwise Company Secretaries Limited. Change date: 2014-01-01. 2014-01-26 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Luke Lines. 2014-01-26 View Report
Address. Change date: 2014-01-15. Old address: the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England. 2014-01-15 View Report
Incorporation. Incorporation company. 2012-11-06 View Report