Advanced company searchLink opens in new window

JUNOPART LIMITED

Company number 02975806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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