JUNKWIZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Director's details changed for Mr Michael Roger Grindy on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Alessandro Maccioni as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Alessandro Maccioni on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Michael Roger Grindy as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Junkwize 9 Sunnyhill House 3-7 Sunnyhill Road London London SW16 2UG England to Unit 5 Windsor Park Industrial Estate 50 Windsor Avenue Wimbledon London SW19 2TJ on 2024-12-09

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

13/10/2313 October 2023 Change of details for Mr Allessandro Maccioni as a person with significant control on 2023-10-13

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Michael Roger Grindy on 2022-10-08

View Document

14/10/2214 October 2022 Change of details for Mr Allessandro Maccioni as a person with significant control on 2022-10-08

View Document

14/10/2214 October 2022 Change of details for Mr Michael Roger Grindy as a person with significant control on 2022-10-08

View Document

14/10/2214 October 2022 Director's details changed for Mr Alessandro Maccioni on 2022-10-08

View Document

12/10/2212 October 2022 Change of details for Mr Michael Roger Grindy as a person with significant control on 2022-10-08

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

18/09/2018 September 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

09/08/199 August 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 62 TEMPERLEY ROAD WANDSWORTH LONDON SW12 8QD UNITED KINGDOM

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER GRINDY / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO MACCIONI / 29/10/2018

View Document

29/05/1829 May 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/16

View Document

25/04/1825 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

31/01/1831 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED VICTORY SOLUTIONS BMG LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 7A MANCHURIA ROAD LONDON SW11 6AF

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MICHAEL ROGER GRINDY

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

11/12/1511 December 2015 07/10/15 NO CHANGES

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO MACCIONI / 10/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 23 PATIO CLOSE CLARENCE AVENUE LONDON SW4 8JE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRINDY

View Document

20/09/1220 September 2012 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