JUNO WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071455000002

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071455000001

View Document

21/07/2021 July 2020 ADOPT ARTICLES 30/04/2020

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PROGENY HOUSE 46 PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071455000002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071455000001

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

11/02/1911 February 2019 ADOPT ARTICLES 31/01/2019

View Document

06/02/196 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/02/196 February 2019 SAIL ADDRESS CREATED

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 1B STAIRBRIDGE COURT STAIRBRIDGE LANE BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PA

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS CHARLOTTE EMILY WILLIS

View Document

05/02/195 February 2019 CESSATION OF DEREK EVANS AS A PSC

View Document

05/02/195 February 2019 CESSATION OF TRACEY ANN EVANS AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWSCO HOLDINGS LIMITED

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR NEIL ANTHONY MOLES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN

View Document

18/04/1818 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM

View Document

09/10/139 October 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

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 4

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DEREK EVANS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY DEREK EVANS

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH UNITED KINGDOM

View Document

01/07/111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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