ALL YOUR JUNK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058649430001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058649430001

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RYAN CASS / 15/10/2014

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 122 GREEN LANE WORCESTER PARK SURREY KT4 8AS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 SECRETARY APPOINTED MRS TRACY HARCOURT

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY TRACY HARCOURT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY HARCOURT / 01/11/2011

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 3C 26-32 VOLTAIRE ROAD CLAPHAN NORTH ART CENTRE CLAPHAN NORTH LONDON SW4 6DH

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY SAMUEL / 01/06/2011

View Document

22/07/1122 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RYAN CASS / 01/12/2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT LOUW

View Document

12/05/1112 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED BRETT WAYNE LOUW

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN RYAN CASS / 01/11/2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 49 WOOD STREET GREEN WOOD STREET VILLAGE GUILDFORD SURREY GU3 3DU

View Document

21/01/1121 January 2011 SECRETARY APPOINTED TRACY SAMUEL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT LOUW

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY BRETT LOUW

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/01/1117 January 2011 Annual return made up to 3 July 2008 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 3 July 2009 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 3 July 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY SONIA DUTSON

View Document

17/01/1117 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN CASS / 07/08/2009

View Document

28/07/0928 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED BRETT LOUW

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 44 ABBOTSBURY ROAD, MORDEN, SM4 5LQ

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 49 WOOD STREET GREEN, WOOD STREET VILLAGE, GUILFORD, SURREY GU3 3DU

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 20 MILNER DRIVE, TWICKENHAM, TW2 7PJ

View Document

03/07/063 July 2006 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