JUNE MEDICAL LTD
Status | ACTIVE |
Company No. | 08612384 |
Category | Private Limited Company |
Incorporated | 16 Jul 2013 |
Age | 10 years, 10 months, 20 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 01 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086123840002
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 17 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086123840001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5TH FLOOR,LONDON,SW1X 7NE
Number: | 09772979 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11854488 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 TENNISON ROAD,SOUTH NORWOOD,SE25 5NF
Number: | 11238592 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 PORTLAND STREET,MANCHESTER,M1 4PZ
Number: | 10611522 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 90 WELLS TOWER 52 RODNEY CLOSE,BIRMINGHAM,B16 8RX
Number: | 10877823 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFF VIEW ROAD, CLIFFSEND,KENT,CT12 5ED
Number: | 06063320 |
Status: | ACTIVE |
Category: | Private Limited Company |