JULIA & JULIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/02/2528 February 2025 Change of details for Ms Iuliana Sfarnoiu as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Notification of Iuliana Sfarnoiu as a person with significant control on 2024-05-01

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Change of details for Mr Florin Ion as a person with significant control on 2025-02-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN ION / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR FLORIN ION / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 110 PENWITHICK PARK ST AUSTELL CORNWALL PL26 8XZ

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS IULIANA SFARNOIU / 18/09/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR FLORIN ION

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS IULIANA SFARNOIU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM AMBERWELL 1 TRENETHICK AVENUE HELSTON CORNWALL TR13 8LU

View Document

01/08/141 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IULIANA SFARNOIU / 04/07/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 109 PERITON LANE MINEHEAD SOMERSET TA24 8DZ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS IULIANA SFARNOIU / 10/12/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 20 FOWNES ROAD ALCOMBE MINEHEAD SOMERSET TA24 6AE UNITED KINGDOM

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS IULIANA SFARNOIU / 03/11/2012

View Document

03/11/123 November 2012 REGISTERED OFFICE CHANGED ON 03/11/2012 FROM ROOM 4 162 LONDON ROAD LEICESTER LE2 1ND ENGLAND

View Document

15/05/1215 May 2012 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