JUNE DESIGN LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Change of details for Miss Makbule Taymur as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Miss Makbule Taymur as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Miss Makbule Taymur on 2025-02-26

View Document

28/01/2528 January 2025 Appointment of Miss Makbule Taymur as a director on 2025-01-28

View Document

28/01/2528 January 2025 Notification of Makbule Taymur as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Oznur Demir as a director on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Oznur Demir as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Registered office address changed from 44 Myddleton Avenue London N4 2FG England to First Floor, Suite D, Lancaster House, Enderby Road Whetstone Leicester LE8 6EP on 2025-01-28

View Document

16/07/2416 July 2024 Appointment of Mrs Oznur Demir as a director on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Cessation of Mobeen Ali as a person with significant control on 2024-04-16

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Appointment of Mr Mobeen Ali as a director on 2024-03-08

View Document

18/03/2418 March 2024 Notification of Mobeen Ali as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of Ezgi Dilan Yildirim as a director on 2024-03-08

View Document

18/03/2418 March 2024 Registered office address changed from 24 High Street 1 Floor Flat Gorseinon Swansea SA4 4BX Wales to 148 Dunstable Road Luton LU1 1EX on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

15/03/2415 March 2024 Cessation of Ezgi Dilan Yildirim as a person with significant control on 2024-03-08

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Registered office address changed from 457 West Green Road London N15 3PW England to 24 High Street 1 Floor Flat Gorseinon Swansea SA4 4BX on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Office 408 Screenworks 22 Highbury Grove London N5 2ER to 457 West Green Road London N15 3PW on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr Ezgi Dilan Yildirim on 2021-11-05

View Document

04/02/224 February 2022 Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-11-05

View Document

18/01/2218 January 2022 Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-10-25

View Document

17/01/2217 January 2022 Director's details changed for Mr Ezgi Dilan Yildirim on 2021-10-25

View Document

17/01/2217 January 2022 Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-10-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Registered office address changed from 284 Chase Road a Block Second Floor London N14 6HF England to Office 408 Screenworks 22 Highbury Grove London N5 2ER on 2021-11-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EZGI DILAN YILDIRIM / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 284 CHASE ROAD A BLOCK 2ND FLOOR (TAKE ACCOUNT) LONDON N14 6HF ENGLAND

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR EZGI DILAN YILDIRIM / 16/06/2020

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