JANUS GLOBAL OPERATIONS UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Second filing for the appointment of Mr Joseph Guiliano as a director

View Document

11/04/2511 April 2025 Micro company accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Second filing for the appointment of Mr Joseph Giuliano as a director

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Edwin Steven Tharp as a director on 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Appointment of Mr Joseph Guiliano as a director on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Mr Mario Victor Esposito as a director on 2023-02-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Michael Reynolds as a director on 2023-02-27

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Appointment of Mr Edwin Steven Tharp as a director on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of Anthony Michael Corbi as a director on 2022-10-18

View Document

12/10/2212 October 2022 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to 35 Lilyville Road London SW6 5DP on 2022-10-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MICHAEL REYNOLDS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NORMAN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEASLEY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JAMES MICHAEL O'CONNOR JR

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR THOMAS HEASLEY

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1922 November 2019 DISS REQUEST WITHDRAWN

View Document

15/11/1915 November 2019 APPLICATION FOR STRIKING-OFF

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JONATHAN NORMAN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR STEPHEN ALUN BIRD

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR DALE ALLEN

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM NOVA NORTH 11 BRESSENDEN PLACE LONDON LONDON SW1E 5BY UNITED KINGDOM

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

10/05/1910 May 2019 CORPORATE SECRETARY APPOINTED NUMERICUS LTD

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 CESSATION OF STEPHEN CHARLES HILE AS A PSC

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 NOTIFICATION OF PSC STATEMENT ON 15/11/2018

View Document

15/11/1815 November 2018 CESSATION OF MATTHEW RANDALL KAYE AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF HOWARD LEO BEALE III AS A PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/07/1728 July 2017 ARTICLES OF ASSOCIATION

View Document

31/05/1731 May 2017 ALTER ARTICLES 17/05/2017

View Document

17/02/1717 February 2017 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