JULIOS GROUP LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Change of details for Mr Joaquim Jose Manuel Jesus Socorro Aires Gomes as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Secretary's details changed for Mr Joaquim Jose Manuel Julio Jesus Socorro Aires Gomes on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Joaquim Jose Manuel Julio Jesus Socorro Aires Gomes on 2024-08-14

View Document

27/06/2427 June 2024 Registered office address changed from 30 Connaught Avenue Hounslow TW4 5BW England to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth Devon PL7 4QG on 2024-06-27

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

19/07/2119 July 2021 Director's details changed for Mr Joaquim Jose Manuel Julio Jesus Socorro Aires Gomes on 2021-07-16

View Document

19/07/2119 July 2021 Change of details for Mr Joaquim Jose Manuel Jesus Socorro Aires Gomes as a person with significant control on 2021-07-16

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM JOSE MANUEL JULIO JESUS SOCORRO AIRES GOMES / 02/06/2017

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOAQUIM JOSE MANUEL JULIO JESUS SOCORRO AIRES GOMES / 02/06/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN WC2H 9JQ

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 116 CROMWELL ROAD HOUNSLOW TW3 3QP ENGLAND

View Document

22/12/1522 December 2015 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