OPEN JUNCTION NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Confirmation statement made on 2024-06-08 with updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Satisfaction of charge 080987730001 in full |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Change of details for Mr Nigel Stuart Grinstead as a person with significant control on 2023-11-23 |
27/11/2327 November 2023 | Director's details changed for Mr Nigel Stuart Grinstead on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Nigel Stuart Grinstead as a person with significant control on 2023-11-09 |
23/11/2323 November 2023 | Termination of appointment of Heather Elizabeth Millard as a director on 2023-11-09 |
23/11/2323 November 2023 | Cessation of Heather Elizabeth Millard as a person with significant control on 2023-11-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080987730001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH MILLARD / 15/10/2015 |
01/07/161 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/10/1414 October 2014 | COMPANY NAME CHANGED OPEN JUNCTION LIMITED CERTIFICATE ISSUED ON 14/10/14 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH MILLARD / 28/07/2014 |
19/06/1419 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
10/04/1410 April 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1411 February 2014 | DIRECTOR APPOINTED NIGEL STUART GRINSTEAD |
11/11/1311 November 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
16/08/1316 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM ASHFORDS LLP ASHFORD COURT BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX ENGLAND |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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