JUNETIDE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Confirmation statement made on 2023-06-16 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/01/2121 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 37 SINGLETON AVENUE BOLTON BL2 6JG |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
08/07/198 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMENDRA PATEL |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LTD |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) |
16/10/1316 October 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
15/10/1315 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/09/1027 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LTD / 16/06/2010 |
27/09/1027 September 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMENDRA PATEL / 16/06/2010 |
06/05/106 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
16/10/0916 October 2009 | Annual return made up to 14 June 2009 with full list of shareholders |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR BROOKBURY NOMINEES LTD |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA UNITED KINGDOM |
12/03/0912 March 2009 | DIRECTOR APPOINTED MR DHARMENDRA PATEL |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
17/07/0817 July 2008 | SECRETARY APPOINTED CANON SECRETARIES LTD |
17/07/0817 July 2008 | DIRECTOR APPOINTED BROOKBURY NOMINEES LTD |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR CHETTLEBURGH'S LIMITED |
16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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