Advanced company searchLink opens in new window

JANEPLAN LIMITED

Company number 07441849

Filter by category

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)
10 Nov 2020 CH01 Director's details changed for Mr Andrew Turner on 24 July 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 113.5
08 Sep 2020 PSC01 Notification of Michael Andrew Vogel as a person with significant control on 10 October 2019
02 Jan 2020 AD01 Registered office address changed from Unit 7C, South Park Studios, 88 Peterborough Road Peterborough Road London SW6 3HH England to 2 Mills Yard Hugon Road London SW6 3AQ on 2 January 2020
09 Dec 2019 PSC04 Change of details for Ms Jane Elizabeth Michell as a person with significant control on 16 July 2019
06 Dec 2019 CH01 Director's details changed for Ms Jane Elizabeth Michell on 2 November 2019
06 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with updates
06 Dec 2019 PSC04 Change of details for Ms Jane Elizabeth Michell as a person with significant control on 2 November 2019
06 Dec 2019 CH01 Director's details changed for Ms Jane Elizabeth Michell on 16 March 2018
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 109
26 Sep 2019 AP01 Appointment of Mr Craig Antony Walton as a director on 16 July 2019
26 Sep 2019 AP01 Appointment of Mr Michael Andrew Vogel as a director on 16 July 2019
26 Sep 2019 AP01 Appointment of Mr Andrew Turner as a director on 16 July 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 SH08 Change of share class name or designation
16 Aug 2019 SH02 Sub-division of shares on 16 July 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AD01 Registered office address changed from Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD to Unit 7C, South Park Studios, 88 Peterborough Road Peterborough Road London SW6 3HH on 28 June 2016
27 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100