JUNIPER DATA LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
23/06/1623 June 2016 | DIRECTOR APPOINTED MISS GRACE HELEN HARRISON RONGE |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROAD |
23/06/1623 June 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
05/12/135 December 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/12/0212 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | DIRECTOR RESIGNED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
06/08/026 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
06/08/026 August 2002 | S366A DISP HOLDING AGM 20/06/02 |
06/08/026 August 2002 | S386 DISP APP AUDS 20/06/02 |
06/08/026 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
06/08/026 August 2002 | REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 2 QUERNMORE ROAD LONDON N4 4QU |
12/12/0112 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | DIRECTOR RESIGNED |
03/12/013 December 2001 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 2 QUERNMORE ROAD LONDON N4 4QU |
03/12/013 December 2001 | NEW SECRETARY APPOINTED |
03/12/013 December 2001 | NEW DIRECTOR APPOINTED |
20/11/0120 November 2001 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ |
12/10/0112 October 2001 | 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