JUNCTION 10 CONSULTING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Notification of Junction 10 Holdings Limited as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Cessation of Sally Pryce-Jones as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Cessation of Paul Andrew Bareham as a person with significant control on 2024-08-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Statement of capital on 2021-10-14

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021

View Document

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

View Accounts

04/08/214 August 2021 Statement of company's objects

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY PRYCE-JONES / 04/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 04/06/2019

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SUB-DIVISION 29/08/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 29/08/2017

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY PRYCE-JONES

View Document

23/01/1823 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 20.20

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 29/08/17 STATEMENT OF CAPITAL GBP 20.10

View Document

27/10/1727 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O WHEATLEY & CO. ACCOUNTANTS BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1626 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O WHEATLEY & CO ACCOUNTANTS 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP

View Document

31/07/1431 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O WHEATLEY & CO. ACCOUNTANTS BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE ENGLAND

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1324 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MS SALLY PRYCE-JONES

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 04/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY BAREHAM / 28/06/2008

View Document

04/06/084 June 2008 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