IUNCTUS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
11/02/2411 February 2024 | Micro company accounts made up to 2023-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to 26 Rosemary Avenue Earley Reading RG6 5YQ on 2023-06-14 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/12/222 December 2022 | Change of details for Mr Suresh Thangavel as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Change of details for Mrs Shanthi Rajathilagam Vallimuthu as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Mrs Shanthi Rajathilagam Vallimuthu on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Mr Suresh Thangavel on 2022-12-02 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/10/2227 October 2022 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-27 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
05/11/185 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH THANGAVEL / 23/02/2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANTHI RAJATHILAGAM VALLIMUTHU / 16/02/2018 |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 26 ROSEMARY AVENUE EARLEY READING BERKSHIRE RG6 5YQ UNITED KINGDOM |
07/12/167 December 2016 | DIRECTOR APPOINTED MRS SHANTHI RAJATHILAGAM VALLIMUTHU |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 138 ELLICKS CLOSE BRADLEY STOKE BRISTOL BS32 0EU |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH THANGAVEL / 16/11/2016 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
05/02/135 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
01/05/121 May 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 1 |
30/01/1230 January 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