FUNXION JUNXION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2224 November 2022 Cessation of Jenz William Robinson as a person with significant control on 2018-09-05

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MISS ALEXANDRA EMMA WEBB

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR TONY SAMUEL BOWLES / 05/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENZ ROBINSON

View Document

11/09/1811 September 2018 CESSATION OF JENZ WILLIAM ROBINSON AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY SAMUEL BOWLES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENZ WILLIAM ROBINSON

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 PREVSHO FROM 30/11/2015 TO 30/04/2015

View Document

15/12/1515 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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