JUNO FINANCE UK LIMITED
Status | ACTIVE |
Company No. | 07955120 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JUNO FINANCE UK LIMITED is an active private limited company with number 07955120. It was incorporated 12 years, 3 months, 12 days ago, on 20 February 2012. The company address is New Court Abbey Road North New Court Abbey Road North, Huddersfield, HD8 8BJ.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mckenzie Clemes
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mckenzie Clemes
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-20
Officer name: Mr Allan Nicholas Yarish
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Nicholas Yarish
Change date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type small
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Capital statement capital company with date currency figure
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2014-06-16
Documents
Legacy
Date: 16 Jun 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 16 Jun 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 03/06/14
Documents
Resolution
Date: 16 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Capital allotment shares
Date: 22 May 2013
Action Date: 03 May 2013
Category: Capital
Type: SH01
Capital : 20,100.00 GBP
Date: 2013-05-03
Documents
Accounts amended with made up date
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Nicholas Yarish
Documents
Change account reference date company current shortened
Date: 02 Mar 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Some Companies
BIRCHPOINT MANAGEMENT COMPANY LIMITED
15, FLORENCE COURT,,WIMBLEDON, LONDON,,SW19 4SG
Number: | 01215991 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 01927142 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11967714 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN E.RICHARDSON(FURNISHINGS)LIMITED
3 MILL DAM,WETHERBY LEEDS,LS23 6EZ
Number: | 00483421 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILL CLOSE,STROUD,GL5 3PG
Number: | 09740228 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DANICA TCL WAYLAND HOUSE HIGH STREET,THETFORD,IP25 6AR
Number: | 10494457 |
Status: | ACTIVE |
Category: | Private Limited Company |