JUNCTION DESIGN LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Paul Grahame Emery on 2025-02-06

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Change of details for Mr Paul Grahame Emery as a person with significant control on 2024-04-04

View Document

06/02/256 February 2025 Director's details changed for Mr Paul Grahame Emery on 2024-04-04

View Document

06/02/256 February 2025 Appointment of Ms Sarah Elizabeth Proctor as a director on 2024-04-04

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Particulars of variation of rights attached to shares

View Document

17/04/2417 April 2024 Change of share class name or designation

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from Lilium Shores Road Woking GU21 4HJ England to Regina House 124 Finchley Road London NW3 5JS on 2023-08-29

View Document

05/07/235 July 2023 Termination of appointment of Alison Dungworth as a secretary on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from 5 Hogs Orchard Swanley Village BR8 7WX England to Lilium Shores Road Woking GU21 4HJ on 2023-07-05

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Appointment of Ms Alison Dungworth as a secretary on 2023-03-13

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM ORMOND MANSIONS 17A GREAT ORMOND STREET LONDON WC1N 3RA UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

25/06/1925 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM EMERY / 26/04/2019

View Document

25/02/1925 February 2019 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