JANUS BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2022-05-21 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
10/10/2110 October 2021 | Confirmation statement made on 2021-05-21 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
04/02/184 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GILBERT ELLIOT BARDEN |
04/02/184 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH BARDEN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 21 VICTORIA ROAD WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RF |
31/05/1631 May 2016 | SAIL ADDRESS CREATED |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
26/05/1626 May 2016 | CURREXT FROM 31/05/2016 TO 31/10/2016 |
08/03/168 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
17/06/1417 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
03/06/143 June 2014 | FIRST GAZETTE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/08/133 August 2013 | DISS40 (DISS40(SOAD)) |
02/08/132 August 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/07/1331 July 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/05/1328 May 2013 | FIRST GAZETTE |
20/10/1220 October 2012 | DISS40 (DISS40(SOAD)) |
18/10/1218 October 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
25/09/1225 September 2012 | FIRST GAZETTE |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILBERT ELLIOT BARDEN / 28/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH BARDEN / 29/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/1010 February 2010 | DISS40 (DISS40(SOAD)) |
09/02/109 February 2010 | FIRST GAZETTE |
09/02/109 February 2010 | Annual return made up to 29 May 2009 with full list of shareholders |
05/02/105 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
10/03/0810 March 2008 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/08/0519 August 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | COMPANY NAME CHANGED URBANSPIRE LIMITED CERTIFICATE ISSUED ON 20/06/02 |
29/05/0229 May 2002 | 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