JUSTIN DEMPSTER LTD

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registered office address changed from Top Floor Rear 51 the Gardens London SE22 9QQ England to 10 Magnolia Court 34 Ashley Road New Milton BH25 6FG on 2024-06-17

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-04-06

View Document

06/01/236 January 2023 Current accounting period shortened from 2023-04-06 to 2023-03-31

View Document

05/01/235 January 2023 Previous accounting period shortened from 2022-08-31 to 2022-04-06

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

16/05/2216 May 2022 Registered office address changed from 35 Water Lane Exeter EX2 8BY England to Top Floor Rear 51 the Gardens London SE22 9QQ on 2022-05-16

View Document

07/04/227 April 2022 Appointment of Mr Justin Dempster as a director on 2022-04-06

View Document

07/04/227 April 2022 Termination of appointment of David Gordon Wright as a director on 2022-04-06

View Document

07/04/227 April 2022 Cessation of David Gordon Wright as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Certificate of change of name

View Document

07/04/227 April 2022 Notification of Justin Dempster as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

06/05/216 May 2021 CESSATION OF AURELIA SARAH MCKAY-GROSS AS A PSC

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 22 SILVERTHORN DRIVE HEMEL HEMPSTEAD HP3 8BU ENGLAND

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR AURELIA MCKAY-GROSS

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GORDON WRIGHT

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR DAVID GORDON WRIGHT

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MISS AURELIA SARAH MCKAY-GROSS / 30/08/2020

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AURELIA SARAH MCKAY-GROSS / 30/08/2020

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURELIA SARAH MCKAY-GROSS

View Document

18/10/1818 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MISS AURELIA SARAH MCKAY-GROSS

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 35 WATER LANE HAVEN BANKS EXETER DEVON EX2 8BY UNITED KINGDOM

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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