QUOTATION JUNCTION LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY EMILY DANIELS

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRE GROUP INVESTMENTS LIMITED

View Document

23/07/1823 July 2018 CESSATION OF BEN FLUX AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF MICHAEL ROBERT EDWARDS AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN FLUX / 28/07/2014

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY DANIELS / 06/07/2013

View Document

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

View Accounts

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MICHAEL ROBERT EDWARDS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR OLIVER SMITH

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR PAUL BERGEMAN

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 300

View Document

10/02/1210 February 2012 ADOPT ARTICLES 27/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN FLUX / 30/11/2011

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY DANIELS / 03/06/2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 SHARE EXCHANGE 01/07/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY DANIELS / 01/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FLUX / 30/11/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN FLUX / 01/06/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN EDWARDS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MRS EMILY DANIELS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN FLUX / 21/07/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/06/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED TWENTY4SHOP LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED C + P EIGHTY SEVEN LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

27/07/0427 July 2004 S80A AUTH TO ALLOT SEC 07/07/04

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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