JUNE MEDICAL LTD

9 York Way, High Wycombe, HP12 3PY, Buckinghamshire, England
StatusACTIVE
Company No.08612384
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

JUNE MEDICAL LTD is an active private limited company with number 08612384. It was incorporated 10 years, 10 months, 20 days ago, on 16 July 2013. The company address is 9 York Way, High Wycombe, HP12 3PY, Buckinghamshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 086123840004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 086123840003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: Innov8 Queen Alexandra Road High Wycombe Bucks HP11 2GZ England

New address: 9 York Way High Wycombe Buckinghamshire HP12 3PY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Spang

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: David Knechtel

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Angela Helene Spang

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Knechtel

Notification date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086123840002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Old address: James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ

Change date: 2018-02-06

New address: Innov8 Queen Alexandra Road High Wycombe Bucks HP11 2GZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Lady Angela Helene Spang

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086123840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086123840002

Charge creation date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Angela Helen Spang

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Angela Helene Spang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

New address: James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ

Old address: James House Dedmere Road Dedmere Park Marlow SL71FJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: James House Mere Park Dedmere Road Marlow Bucks SL7 1FJ

New address: James House Dedmere Road Dedmere Park Marlow SL71FJ

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

New address: James House Dedmere Road Dedmere Park Marlow SL71FJ

Old address: Aston Court Frederick Place Kingsmead Business Park High Wycombe HP11 1LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Feriancek

Termination date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-12

Charge number: 086123840001

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Helene Spang

Change date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-26

Officer name: Angela Helen Spang

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Feriancek

Termination date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Angela Helene Spang

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: 145-157 st John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSPHORUS IPO CAPITAL LIMITED

5TH FLOOR,LONDON,SW1X 7NE

Number:09772979
Status:ACTIVE
Category:Private Limited Company

C S GOLF PROFESSIONAL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11854488
Status:ACTIVE
Category:Private Limited Company

MAIL BOX CENTER LTD

149 TENNISON ROAD,SOUTH NORWOOD,SE25 5NF

Number:11238592
Status:ACTIVE
Category:Private Limited Company

MEDIA CHAIN GROUP LIMITED

127 PORTLAND STREET,MANCHESTER,M1 4PZ

Number:10611522
Status:ACTIVE
Category:Private Limited Company

MOHAMAN LTD

FLAT 90 WELLS TOWER 52 RODNEY CLOSE,BIRMINGHAM,B16 8RX

Number:10877823
Status:ACTIVE
Category:Private Limited Company

R AND W SERVICES LIMITED

8 CLIFF VIEW ROAD, CLIFFSEND,KENT,CT12 5ED

Number:06063320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source