JANUS BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2022-05-21 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GILBERT ELLIOT BARDEN

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH BARDEN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 21 VICTORIA ROAD WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RF

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILBERT ELLIOT BARDEN / 28/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH BARDEN / 29/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual return made up to 29 May 2009 with full list of shareholders

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

10/03/0810 March 2008 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED URBANSPIRE LIMITED CERTIFICATE ISSUED ON 20/06/02

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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