DANGLE JURY ACCESS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Amended total exemption full accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DE ROSA JURY / 01/09/2020 |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL DE ROSA JURY / 01/09/2020 |
08/09/208 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JURY / 01/09/2020 |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JURY / 01/09/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CESSATION OF DANIEL JURY AS A PSC |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JURY |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JURY / 27/08/2015 |
26/08/1526 August 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 3 THE CRESCENT SHILBOTTLE ALNWICK NORTHUMBERLAND NE66 2UU |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
22/05/1422 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, SECRETARY HEATHER MUNRO |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 3 THE CRESCENT SHILBOTTLE ALNWICK NE66 2UU |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JURY / 21/05/2010 |
02/08/102 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company