THE JUNCTION PR & INTERNAL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
20/04/2520 April 2025 | Satisfaction of charge 062570050001 in full |
20/04/2520 April 2025 | Registered office address changed from Winslow House Church Lane Ascot SL5 7DD England to M & M Business Accountants Ltd Spaces, Aurora House 71-75 Uxbridge Road London W5 5SL on 2025-04-20 |
22/08/2422 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
28/11/2328 November 2023 | Registration of charge 062570050001, created on 2023-11-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
22/03/2322 March 2023 | Change of details for Ms Nicole Katheryn Reading as a person with significant control on 2022-03-01 |
21/03/2321 March 2023 | Director's details changed for Nicole Katheryn Reading on 2023-03-01 |
21/03/2321 March 2023 | Change of details for Ms Nicole Katheryn Reading as a person with significant control on 2023-03-01 |
21/03/2321 March 2023 | Director's details changed for Nicole Katheryn Reading on 2023-03-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Change of details for Ms Nicole Kathyrene Reading as a person with significant control on 2022-05-01 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 15 BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | DISS40 (DISS40(SOAD)) |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE KATHYRENE READING |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 112 BOUNDARY HOUSE WEACCOUNTANTS BOSTON ROAD LONDON W7 2QE |
15/08/1715 August 2017 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM OFFICE 3 BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE |
06/07/156 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KATHERYN READING / 01/01/2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/10/1417 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/06/1429 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 170 SOUTH EALING ROAD LONDON W5 4QL U.K |
01/07/131 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KATHERYN READING / 01/01/2013 |
01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDREW SHAND |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/06/1213 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/07/1115 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/07/108 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KATHERYN READING / 01/01/2010 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 8/28, FITZJOHN'S AVENUE SOUTH HAMPSTEAD LONDON NW3 5NB |
03/04/093 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW SHAND / 01/10/2008 |
03/04/093 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KATHERYN READING / 01/10/2008 |
06/03/096 March 2009 | PREVEXT FROM 31/05/2008 TO 31/07/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 701, CLIVE COURT MAIDA VALE LONDON W9 1SG |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE JUNCTION PR & INTERNAL COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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