Total Documents | 54 |
---|
Total Pages | 216 |
---|
16 June 2023 | Confirmation statement made on 8 June 2023 with no updates |
---|---|
30 April 2023 | Unaudited abridged accounts made up to 31 July 2022 |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 |
28 August 2021 | Confirmation statement made on 4 July 2021 with no updates |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 |
7 August 2020 | Confirmation statement made on 4 July 2020 with no updates |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates |
2 July 2019 | Registered office address changed from First Floor Linenhall Exchange 26 Linenhall Street Belfast Antrim BT2 8BG to 36 Alfred Street, Belfast Alfred Street Belfast BT2 8EP on 2 July 2019 |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
29 August 2018 | Confirmation statement made on 4 July 2018 with no updates |
30 April 2018 | Micro company accounts made up to 31 July 2017 |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 |
18 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 June 2015 | Company name changed jumpstart developments LTD\certificate issued on 03/06/15
|
3 June 2015 | Company name changed jumpstart developments LTD\certificate issued on 03/06/15
|
3 June 2015 | Termination of appointment of John Donnelly as a director on 2 August 2014 |
3 June 2015 | Termination of appointment of Peter Martin Lavery as a director on 2 August 2014 |
3 June 2015 | Termination of appointment of Peter Martin Lavery as a director on 2 August 2014 |
3 June 2015 | Termination of appointment of Peter Martin Lavery as a director on 2 August 2014 |
3 June 2015 | Termination of appointment of John Donnelly as a director on 2 August 2014 |
3 June 2015 | Termination of appointment of John Donnelly as a director on 2 August 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 May 2014 | Accounts for a dormant company made up to 31 July 2013 |
20 May 2014 | Accounts for a dormant company made up to 31 July 2013 |
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 |
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 |
4 March 2013 | Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013 |
4 March 2013 | Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013 |
4 March 2013 | Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013 |
3 September 2012 | Termination of appointment of Martin Conlon as a director |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
3 September 2012 | Termination of appointment of Martin Conlon as a director |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
4 July 2011 | Incorporation |
4 July 2011 | Incorporation |