JUNE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Accounts for a dormant company made up to 2024-09-30 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Confirmation statement made on 2024-09-10 with no updates |
12/12/2412 December 2024 | Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-12-12 |
12/12/2412 December 2024 | Director's details changed for Mr Sanjeev Kumar Verma on 2024-10-21 |
12/12/2412 December 2024 | Director's details changed for Mrs Rachana Singh on 2024-10-21 |
12/12/2412 December 2024 | Change of details for Mrs Rachana Singh as a person with significant control on 2024-10-21 |
12/12/2412 December 2024 | Change of details for Mr Sanjeev Kumar Verma as a person with significant control on 2024-10-21 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Confirmation statement made on 2023-09-10 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS RACHANA SINGH / 19/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR VERMA / 19/06/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR VERMA / 19/06/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
04/07/174 July 2017 | DIRECTOR APPOINTED MRS RACHANA SINGH |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/10/156 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH BH10 6HF UNITED KINGDOM |
10/09/1410 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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