JUST DETECT LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-05 with updates |
12/10/2212 October 2022 | Termination of appointment of Mark Becher as a director on 2022-09-14 |
12/10/2212 October 2022 | Appointment of Peter David Charlesworth as a director on 2022-09-14 |
11/10/2211 October 2022 | Cessation of Karen Becher as a person with significant control on 2022-09-14 |
11/10/2211 October 2022 | Notification of Codan Limited as a person with significant control on 2022-09-14 |
11/10/2211 October 2022 | Termination of appointment of Karen Becher as a director on 2022-09-14 |
11/10/2211 October 2022 | Appointment of Daniel Widera as a secretary on 2022-09-14 |
11/10/2211 October 2022 | Appointment of Mr Michael Barton as a director on 2022-09-14 |
11/10/2211 October 2022 | Termination of appointment of Scott Harry Thomas Holden as a director on 2022-09-14 |
11/10/2211 October 2022 | Registered office address changed from 45 Barland Way Aylesbury HP18 0UZ England to Fusion 2 1100 Parkway Whiteley Hampshire PO15 7AB on 2022-10-11 |
11/10/2211 October 2022 | Cessation of Scott Harry Thomas Holden as a person with significant control on 2022-09-14 |
11/10/2211 October 2022 | Previous accounting period shortened from 2023-03-31 to 2022-06-30 |
11/10/2211 October 2022 | Cessation of Mark Becher as a person with significant control on 2022-09-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with updates |
06/12/216 December 2021 | Cessation of Luke Anthony Higgins as a person with significant control on 2021-11-28 |
06/12/216 December 2021 | Termination of appointment of Luke Anthony Higgins as a director on 2021-11-28 |
28/06/2128 June 2021 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANTHONY HIGGINS / 15/06/2021 |
28/06/2128 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BECHER |
28/06/2128 June 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK BECHER / 15/06/2021 |
28/06/2128 June 2021 | PSC'S CHANGE OF PARTICULARS / MR SCOTT HARRY THOMAS HOLDEN / 15/06/2021 |
28/06/2128 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BECHER / 15/06/2021 |
28/06/2128 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BECHER / 15/06/2021 |
28/06/2128 June 2021 | 15/06/21 STATEMENT OF CAPITAL GBP 200 |
28/06/2128 June 2021 | DIRECTOR APPOINTED MRS KAREN BECHER |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 1 ELDERBERRY ROAD AYLESBURY HP18 0WR ENGLAND |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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