JUNCTION CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Certificate of change of name

View Document

16/06/2516 June 2025 Termination of appointment of Stefan Otto Erik Cars as a director on 2025-06-14

View Document

16/06/2516 June 2025 Cessation of Stefan Otto Erik Cars as a person with significant control on 2025-01-08

View Document

16/06/2516 June 2025 Notification of K-Fund I Fpci as a person with significant control on 2024-01-01

View Document

16/06/2516 June 2025 Appointment of George Karavatakis as a director on 2025-06-13

View Document

11/06/2511 June 2025 Registered office address changed from 96 Kensington High Street London W8 4SG England to Pavilion 96, Kensington High Street London W8 4SG on 2025-06-11

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Registered office address changed from C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG England to 96 Kensington High Street London W8 4SG on 2025-04-01

View Document

01/04/251 April 2025 Micro company accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2526 January 2025 Registered office address changed from 2nd Floor, Unit 2.03, Canvas Offices, 88 Kingsway London WC2B 6AA England to C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG on 2025-01-26

View Document

04/11/244 November 2024 Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to 2nd Floor, Unit 2.03, Canvas Offices, 88 Kingsway London WC2B 6AA on 2024-11-04

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

10/05/2410 May 2024 Notification of Stefan Otto Erik Cars as a person with significant control on 2024-04-25

View Document

09/05/249 May 2024 Cessation of Stefan Otto Erik Cars as a person with significant control on 2024-04-25

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Micro company accounts made up to 2022-12-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/10/2317 October 2023 Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP United Kingdom to 6 Wellington Place 3rd Floor Leeds LS1 4AP on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 6 Wellington Place 3rd Floor Leeds LS1 4AP England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-10-17

View Document

16/10/2316 October 2023 Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 6 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 6 3rd Floor 6 Wellington Place Leeds LS1 4AP United Kingdom to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-10-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from Ednaston Park, Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 2021-06-28

View Document

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

View Accounts

27/11/2027 November 2020 Registered office address changed from , 34 New House 67-68 Hatton Garden, London, EC1N 8JY, England to 2nd Floor, Unit 2.03, Canvas Offices, 88 Kingsway London WC2B 6AA on 2020-11-27

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL DUMOULIN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR NEIL PATRICK DUMOULIN

View Document

09/12/199 December 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