JUX GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Confirmation statement made on 2025-03-11 with updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Micro company accounts made up to 2023-06-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/04/2224 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Director's details changed for Lord Simon Anthony Dehaney on 2021-07-08 |
06/07/216 July 2021 | Director's details changed for Lord Simon Anthony Dehaney on 2021-06-25 |
06/07/216 July 2021 | Director's details changed for Mr Simon Anthony Dehaney on 2021-07-01 |
05/07/215 July 2021 | Secretary's details changed for Mr Simon Anthony Dehaney on 2021-07-01 |
04/07/214 July 2021 | Elect to keep the secretaries register information on the public register |
04/07/214 July 2021 | Withdrawal of the secretaries register information from the public register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Change of details for Mr Simon Anthony Dehaney as a person with significant control on 2021-06-16 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DEHANEY / 15/02/2013 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DEHANEY / 15/02/2013 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DEHANEY / 15/02/2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DEHANEY / 15/02/2013 |
25/01/1325 January 2013 | COMPANY NAME CHANGED FYFFE SPEN LIMITED CERTIFICATE ISSUED ON 25/01/13 |
09/10/129 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/11/1130 November 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1115 June 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | FIRST GAZETTE |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DEHANEY / 06/09/2010 |
06/09/106 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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