INFORMATION JUNCTION LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Termination of appointment of Matthew Richard West as a director on 2024-08-05 |
24/06/2424 June 2024 | Registered office address changed from 24 Chater Drive Chater Drive Nantwich CW5 7GH England to 24 Chater Drive 24 Chater Drive Nantwich, England, CW5 7GH Nantwich England CW5 7GH on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from 24 Chater Drive 24 Chater Drive Nantwich, England, CW5 7GH Nantwich England CW5 7GH England to 24 Chater Drive Chater Drive Nantwich Cheshire East CW5 7GH on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from 24 Chater Drive Chater Drive Nantwich Cheshire East CW5 7GH England to 24 Chater Drive, Nantwich, England, CW5 7GH 24 Chater Drive Nantwich Cheshire East CW5 7GH on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from 24 Chater Drive, Nantwich, England, CW5 7GH 24 Chater Drive Nantwich Cheshire East CW5 7GH England to 24 Chater Drive Nantwich CW5 7GH on 2024-06-24 |
11/04/2411 April 2024 | Micro company accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Registered office address changed from 28 Connemara Crescent Whiteley Fareham PO15 7BE United Kingdom to 24 Chater Drive Chater Drive Nantwich CW5 7GH on 2024-01-26 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
07/08/237 August 2023 | Termination of appointment of Juliet Claire Venter as a secretary on 2023-07-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
01/07/211 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/02/1917 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 8 ENNISMORE CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2SU |
14/10/1614 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/07/1525 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/07/1425 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET CLAIRE VENTER / 10/12/2012 |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR KARL VINCENT VENTER / 10/12/2012 |
25/07/1425 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/01/141 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 2 BROOKSIDE MEADOW WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3JE UNITED KINGDOM |
14/08/1214 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROF MATTHEW RICHARD WEST / 27/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL VENTER / 27/06/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | APPOINTMENT TERMINATED SECRETARY JULIET VENTER |
07/11/087 November 2008 | DIRECTOR APPOINTED PROF MATTHEW RICHARD WEST |
20/08/0820 August 2008 | SECRETARY APPOINTED MRS JULIET CLAIRE VENTER |
27/06/0827 June 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