SOLUTION JUNKIES LIMITED

Evolution House Evolution House, Norwich, NR6 6BB, Norfolk, England
StatusACTIVE
Company No.09820869
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SOLUTION JUNKIES LIMITED is an active private limited company with number 09820869. It was incorporated 8 years, 7 months, 24 days ago, on 12 October 2015. The company address is Evolution House Evolution House, Norwich, NR6 6BB, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Evolution House Delft Way Norwich Norfolk NR6 6BB

Old address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU England

Change date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gareth Richard Mitchell

Change date: 2021-04-06

Documents

View document PDF

Second filing change details of a person with significant control

Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Gareth Richard Mitchell

Documents

View document PDF

Second filing notification of a person with significant control

Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Vera Loftis

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-06

Officer name: Mrs Vera Loftis

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr Gareth Richard Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vera Loftis

Notification date: 2021-01-13

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-13

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Richard Mitchell

Change date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Gareth Richard Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: Solutions Junkies Limited C/O Carrington Accountancy 20 Birchin Lane London EC3V 9DU United Kingdom

New address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALETHEIA ARTS LIMITED

109 CHURCH STREET,MALVERN,WR14 2AJ

Number:10379385
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD HOUSE DEVELOPMENTS LTD.

UNITS 3-5 CROXTED MEWS,LONDON,SE24 9DA

Number:03761490
Status:ACTIVE
Category:Private Limited Company

CT LANDSCAPING LIMITED

9 MARKFIELD LANE,LEICESTER,LE9 9FH

Number:09797731
Status:ACTIVE
Category:Private Limited Company

FERN FLOWER LAB LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018408
Status:ACTIVE
Category:Limited Partnership

INFILED EM INTERNATIONAL LTD

INFILED EM INTERNATIONAL LTD 6 LANCASTER ROAD,MELKSHAM,SN12 6SS

Number:09942420
Status:ACTIVE
Category:Private Limited Company

MANNIX INTERNATIONAL L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007333
Status:ACTIVE
Category:Limited Partnership

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