JUXT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Statement of capital following an allotment of shares on 2025-08-27 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-26 with updates |
| 22/07/2522 July 2025 | Full accounts made up to 2024-12-31 |
| 05/02/255 February 2025 | Registered office address changed from Norfolk House Studio 1, Ground Floor 419 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH United Kingdom to 10 Midford Place London W1T 5AG on 2025-02-05 |
| 03/01/253 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Appointment of Sergii Taradai as a director on 2024-09-26 |
| 30/09/2430 September 2024 | Termination of appointment of Malcolm James Congreve Sparks as a director on 2024-09-26 |
| 30/09/2430 September 2024 | Termination of appointment of Malcolm James Congreve Sparks as a secretary on 2024-09-26 |
| 30/09/2430 September 2024 | Appointment of Yury Gryzlov as a director on 2024-09-26 |
| 23/08/2423 August 2024 | Full accounts made up to 2024-03-31 |
| 13/08/2413 August 2024 | Second filing of the annual return made up to 2015-03-22 |
| 13/08/2413 August 2024 | Second filing of the annual return made up to 2016-03-22 |
| 13/08/2413 August 2024 | Second filing of the annual return made up to 2014-03-22 |
| 26/07/2426 July 2024 | Cessation of Malcolm James Congreve Sparks as a person with significant control on 2016-04-06 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
| 26/07/2426 July 2024 | Notification of Headrunner Limited as a person with significant control on 2016-04-06 |
| 26/07/2426 July 2024 | Notification of Congreve Computing Ltd. as a person with significant control on 2016-04-06 |
| 26/07/2426 July 2024 | Cessation of Jonathan Edward Pither as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 8 BARBERS WALK BARBERS WALK TRING HERTFORDSHIRE HP23 4DB |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FRENCH |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | DIRECTOR APPOINTED MR PHILIP COLIN FRENCH |
| 19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM JAMES CONGREVE SPARKS / 08/05/2017 |
| 19/07/1719 July 2017 | SECRETARY APPOINTED MR MALCOLM JAMES CONGREVE SPARKS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/03/1627 March 2016 | Annual return made up to 2016-03-22 with full list of shareholders |
| 27/03/1627 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 16/04/1516 April 2015 | Annual return made up to 2015-03-22 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 40 BEAUFORT DRIVE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6SF |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON PITHER / 15/07/2013 |
| 24/03/1424 March 2014 | Annual return made up to 2014-03-22 with full list of shareholders |
| 22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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