- Company Overview for JUNOPART LIMITED (02975806)
- Filing history for JUNOPART LIMITED (02975806)
- People for JUNOPART LIMITED (02975806)
- Charges for JUNOPART LIMITED (02975806)
- Insolvency for JUNOPART LIMITED (02975806)
- More for JUNOPART LIMITED (02975806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
08 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
08 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
08 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Jul 2014 | AP01 | Appointment of Mr Shai Joseph Weiss as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Timothy Livett as a director | |
16 Jun 2014 | CH01 | Director's details changed for Craig Stuart Kreeger on 21 February 2014 | |
17 Dec 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
11 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 28 February 2013 | |
11 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 | |
11 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
11 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
27 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
19 Jul 2013 | TM01 | Termination of appointment of Stephen Griffiths as a director | |
14 May 2013 | TM01 | Termination of appointment of Julie Southern as a director | |
01 Feb 2013 | AP01 | Appointment of Craig Stuart Kreeger as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Stephen Ridgway as a director | |
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
12 Jul 2012 | AD02 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Timothy James Livett on 13 October 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Mr Stephen Mark Griffiths on 13 October 2011 |