JOURNEY FURTHER INFLUENCE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

27/10/2427 October 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from Gbac 83 - 85 Old Linen Court Shambles Street Barnsley S70 2SB United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2023-07-21

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Robin Anthony Skidmore on 2022-11-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

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

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

25/11/1825 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY SKIDMORE / 25/11/2018

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 48.75

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 50

View Document

14/11/1814 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 46.25

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 43.75

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / JOURNEY FURTHER LIMITED / 28/10/2018

View Document

29/10/1829 October 2018 ADOPT ARTICLES 08/10/2018

View Document

16/10/1816 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 41.25

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / JOURNEY FURTHER LIMITED / 05/10/2018

View Document

14/08/1814 August 2018 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