JANUS DIGITAL ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for Mrs Cerian Elizabeth Bunton as a person with significant control on 2025-08-24

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-08-31

View Document

11/06/2411 June 2024 Director's details changed for Mrs Cerian Elizabeth Bunton on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mrs Cerian Elizabeth Bunton as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Nathan David Drew on 2024-06-11

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Change of details for Ms Cerian Elizabeth Edwards as a person with significant control on 2022-09-10

View Document

14/09/2214 September 2022 Director's details changed for Ms Cerian Elizabeth Edwards on 2022-09-10

View Document

14/09/2214 September 2022 Director's details changed for Ms Cerian Elizabeth Bunton on 2022-09-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Mr Nathan David Drew on 2021-07-12

View Document

14/07/2114 July 2021 Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ England to 5 Freeth Court Nottingham NG2 3GU on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Ms Cerian Elizabeth Edwards on 2021-07-12

View Document

14/07/2114 July 2021 Change of details for Ms Cerian Elizabeth Edwards as a person with significant control on 2021-07-12

View Document

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH FORSTER / 30/07/2020

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUNTON

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MS CERIAN ELIZABETH EDWARDS

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH FORSTER / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH FORSTER / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH EDWARDS / 30/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERIAN ELIZABETH EDWARDS

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH FORSTER / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MS CERIAN ELIZABETH EDWARDS / 30/07/2020

View Document

30/07/2030 July 2020 CESSATION OF RAYMOND NEIL BUNTON AS A PSC

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEIL BUNTON / 16/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND NEIL BUNTON / 16/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 9 ARELLA FIELDS CLOSE STANLEY COMMON ILKESTON DE7 6PS ENGLAND

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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