IUNCTUS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/02/2411 February 2024 Micro company accounts made up to 2023-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Change of details for Mr Suresh Thangavel as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Change of details for Mrs Shanthi Rajathilagam Vallimuthu as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mrs Shanthi Rajathilagam Vallimuthu on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mr Suresh Thangavel on 2022-12-02

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH THANGAVEL / 23/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANTHI RAJATHILAGAM VALLIMUTHU / 16/02/2018

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 26 ROSEMARY AVENUE EARLEY READING BERKSHIRE RG6 5YQ UNITED KINGDOM

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS SHANTHI RAJATHILAGAM VALLIMUTHU

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 138 ELLICKS CLOSE BRADLEY STOKE BRISTOL BS32 0EU

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH THANGAVEL / 16/11/2016

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1230 January 2012 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