JUNE DESIGN LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Change of details for Miss Makbule Taymur as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Miss Makbule Taymur as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Miss Makbule Taymur on 2025-02-26 |
28/01/2528 January 2025 | Appointment of Miss Makbule Taymur as a director on 2025-01-28 |
28/01/2528 January 2025 | Notification of Makbule Taymur as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Termination of appointment of Oznur Demir as a director on 2025-01-28 |
28/01/2528 January 2025 | Cessation of Oznur Demir as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
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 |
16/07/2416 July 2024 | Appointment of Mrs Oznur Demir as a director on 2024-07-16 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
16/07/2416 July 2024 | Cessation of Mobeen Ali as a person with significant control on 2024-04-16 |
21/06/2421 June 2024 | |
21/06/2421 June 2024 | |
02/05/242 May 2024 | Micro company accounts made up to 2024-02-28 |
18/03/2418 March 2024 | Appointment of Mr Mobeen Ali as a director on 2024-03-08 |
18/03/2418 March 2024 | Notification of Mobeen Ali as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of Ezgi Dilan Yildirim as a director on 2024-03-08 |
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 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
15/03/2415 March 2024 | Cessation of Ezgi Dilan Yildirim as a person with significant control on 2024-03-08 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
26/05/2326 May 2023 | Micro company accounts made up to 2023-02-28 |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/05/223 May 2022 | Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2022-05-03 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Director's details changed for Mr Ezgi Dilan Yildirim on 2021-11-05 |
04/02/224 February 2022 | Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-11-05 |
18/01/2218 January 2022 | Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-10-25 |
17/01/2217 January 2022 | Director's details changed for Mr Ezgi Dilan Yildirim on 2021-10-25 |
17/01/2217 January 2022 | Change of details for Mr Ezgi Dilan Yildirim as a person with significant control on 2021-10-25 |
25/11/2125 November 2021 | Confirmation statement made on 2021-06-15 with no updates |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/06/2016 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZGI DILAN YILDIRIM / 16/06/2020 |
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 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR EZGI DILAN YILDIRIM / 16/06/2020 |
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