JUST DETECT LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

12/10/2212 October 2022 Termination of appointment of Mark Becher as a director on 2022-09-14

View Document

12/10/2212 October 2022 Appointment of Peter David Charlesworth as a director on 2022-09-14

View Document

11/10/2211 October 2022 Cessation of Karen Becher as a person with significant control on 2022-09-14

View Document

11/10/2211 October 2022 Notification of Codan Limited as a person with significant control on 2022-09-14

View Document

11/10/2211 October 2022 Termination of appointment of Karen Becher as a director on 2022-09-14

View Document

11/10/2211 October 2022 Appointment of Daniel Widera as a secretary on 2022-09-14

View Document

11/10/2211 October 2022 Appointment of Mr Michael Barton as a director on 2022-09-14

View Document

11/10/2211 October 2022 Termination of appointment of Scott Harry Thomas Holden as a director on 2022-09-14

View Document

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

View Document

11/10/2211 October 2022 Cessation of Scott Harry Thomas Holden as a person with significant control on 2022-09-14

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2023-03-31 to 2022-06-30

View Document

11/10/2211 October 2022 Cessation of Mark Becher as a person with significant control on 2022-09-14

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

06/12/216 December 2021 Cessation of Luke Anthony Higgins as a person with significant control on 2021-11-28

View Document

06/12/216 December 2021 Termination of appointment of Luke Anthony Higgins as a director on 2021-11-28

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR LUKE ANTHONY HIGGINS / 15/06/2021

View Document

28/06/2128 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BECHER

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR MARK BECHER / 15/06/2021

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT HARRY THOMAS HOLDEN / 15/06/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BECHER / 15/06/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BECHER / 15/06/2021

View Document

28/06/2128 June 2021 15/06/21 STATEMENT OF CAPITAL GBP 200

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MRS KAREN BECHER

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 1 ELDERBERRY ROAD AYLESBURY HP18 0WR ENGLAND

View Document

06/01/216 January 2021 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