JUNO BERKELEY LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from 71 Ham Green, Holt 71 Ham Green Holt Wiltshire BA14 6PY United Kingdom to 26 Church Road Horfield Bristol BS78SA on 2023-10-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from 10 Bridge Road Bridge Road Eastville Bristol BS5 6XG England to 71 Ham Green, Holt 71 Ham Green Holt Wiltshire BA14 6PY on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104008680001

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / EMILY NICHOLLS / 14/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM GROUND FLOOR FLAT LEFT 89 SOMMERVILLE ROAD BRISTOL BS7 9AE UNITED KINGDOM

View Document

21/01/2021 January 2020 CESSATION OF JAMES BURNISTON AS A PSC

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNISTON

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURNISTON / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 58 BERKELEY ROAD BISHOPSTON BRISTOL BS7 8HG UNITED KINGDOM

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY NICHOLLS / 09/12/2019

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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