JUNCTION DESIGN HOLDINGS 2022 LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Termination of appointment of Alison Dungworth as a secretary on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from 5 Hogs Orchard Swanley Village BR8 7WX England to Lilium Shores Road Woking GU21 4HJ on 2023-07-05

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM ORMOND MANSIONS 17A GREAT ORMOND STREET LONDON WC1N 3RA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 SECRETARY APPOINTED MS ALISON DUNGWORTH

View Document

31/12/1831 December 2018 CESSATION OF JOANNE BRIGHTWELL AS A PSC

View Document

31/12/1831 December 2018 CESSATION OF VICTORIA MCLOUGHLIN AS A PSC

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA MCLOUGHLIN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIGHTWELL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCLOUGHLIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EDWINA MCLOUGHLIN / 14/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 01/04/15 STATEMENT OF CAPITAL GBP 99

View Document

03/02/163 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIGHTWELL / 14/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EDWINA MCLOUGHLIN / 14/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERY / 14/02/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERY / 14/02/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MCLOUGHLIN / 14/02/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MCLOUGHLIN / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIGHTWELL / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERY / 14/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MCLOUGHLIN / 14/02/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MCLOUGHLIN / 29/10/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 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