JUSTINE GOVER CONSULTING LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Change of details for a person with significant control |
19/03/2419 March 2024 | Director's details changed for Miss Justine Gover on 2024-01-23 |
19/03/2419 March 2024 | Director's details changed for Mr Murray Rhys Bunn on 2024-01-23 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Notification of Justine Gover as a person with significant control on 2017-01-01 |
19/03/2419 March 2024 | Change of details for Mr Murray Rhys Bunn as a person with significant control on 2023-03-31 |
19/03/2419 March 2024 | Change of details for Mr Murray Rhys Bunn as a person with significant control on 2024-01-23 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 14 HOLLY TREE CLOSE LONDON SW19 6EA |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/05/1531 May 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
18/05/1518 May 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 100 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/12/142 December 2014 | DIRECTOR APPOINTED MISS JUSTINE GOVER |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM FLAT 1 45 LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7HH |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY RHYS BUNN / 14/06/2010 |
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 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 93 WHITE HART LANE BARNES LONDON SW13 0PW |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BUNN / 04/08/2009 |
03/08/093 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 66 ASHLEIGH ROAD MORTLAKE SW14 8PX UK |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY MURRAY BUNN |
01/07/081 July 2008 | DIRECTOR APPOINTED MR MURRAY RHYS BUNN |
01/07/081 July 2008 | SECRETARY APPOINTED MR MURRAY RHYS BUNN |
25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
25/06/0825 June 2008 | 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