Advanced company searchLink opens in new window

BIDCO JUPITER LIMITED

Company number 14173842

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)
29 Nov 2023 AD01 Registered office address changed from H Block Melbourn Science Park Melbourn Herts SG8 6HB United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 29 November 2023
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Aug 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 August 2023
23 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
13 Jun 2023 AP01 Appointment of Mr Ian David Burrell as a director on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of Richard Duncan Price as a director on 9 June 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 498,999,691
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 485,506,659
14 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to H Block Melbourn Science Park Melbourn Herts SG8 6HB on 14 November 2022
29 Sep 2022 TM01 Termination of appointment of Christiaan Snyders as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Thomas Edward Spicer as a director on 26 September 2022
29 Sep 2022 TM01 Termination of appointment of Nanzi Jiang as a director on 26 September 2022
29 Sep 2022 AP01 Appointment of Mr David Allan Newble as a director on 26 September 2022
29 Sep 2022 AP01 Appointment of Mr Richard Duncan Price as a director on 26 September 2022
24 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 482,120,532
18 Aug 2022 TM01 Termination of appointment of Sara Yasmeen Huda as a director on 13 August 2022
18 Aug 2022 AP01 Appointment of Christiaan Snyders as a director on 13 August 2022
05 Aug 2022 MR01 Registration of charge 141738420001, created on 5 August 2022
15 Jun 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
15 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-15
  • GBP 1