JUSTINE GOVER CONSULTING LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Change of details for a person with significant control

View Document

19/03/2419 March 2024 Director's details changed for Miss Justine Gover on 2024-01-23

View Document

19/03/2419 March 2024 Director's details changed for Mr Murray Rhys Bunn on 2024-01-23

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Notification of Justine Gover as a person with significant control on 2017-01-01

View Document

19/03/2419 March 2024 Change of details for Mr Murray Rhys Bunn as a person with significant control on 2023-03-31

View Document

19/03/2419 March 2024 Change of details for Mr Murray Rhys Bunn as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to 133 Fairfield Park Road Bath Somerset BA1 6JT on 2024-01-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Registered office address changed from C 26 Bridge Road East Welwyn Garden City AL7 1HL England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 14 HOLLY TREE CLOSE LONDON SW19 6EA

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MISS JUSTINE GOVER

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM FLAT 1 45 LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7HH

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY RHYS BUNN / 14/06/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 1 ASHLEIGH LODGE 99 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY UNITED KINGDOM

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 93 WHITE HART LANE BARNES LONDON SW13 0PW

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BUNN / 04/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 66 ASHLEIGH ROAD MORTLAKE SW14 8PX UK

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY MURRAY BUNN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR MURRAY RHYS BUNN

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR MURRAY RHYS BUNN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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