JURNNI INTERNATIONAL LTD

94-96 Dale Street 94-96 Dale Street, Rochdale, OL16 4HX, England
StatusACTIVE
Company No.09872570
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

JURNNI INTERNATIONAL LTD is an active private limited company with number 09872570. It was incorporated 8 years, 7 months ago, on 16 November 2015. The company address is 94-96 Dale Street 94-96 Dale Street, Rochdale, OL16 4HX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

New address: 94-96 Dale Street Milnrow Rochdale OL16 4HX

Old address: Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ England

Change date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nidaa Iqbal

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Muhammad Rafay Iqbal

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nidaa Iqbal

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Muhammad Rafay Iqbal

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ

Change date: 2019-02-21

Old address: 94-96 Dale Street Milnrow Rochdale Lancashire OL16 4HX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Termination director company

Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nidaa Iqbal

Termination date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-24

Officer name: Nasreen Akhtar

Documents

View document PDF

Capital allotment shares

Date: 14 May 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Date: 2016-05-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nidaa Iqbal

Appointment date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nasreen Akhtar

Appointment date: 2016-05-04

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCUIN CAPITAL PARTNERS LLP

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:OC331090
Status:ACTIVE
Category:Limited Liability Partnership

BALTIC NAZAR LTD

128A NARBOROUGH ROAD,LEICESTER,LE3 0BT

Number:10087953
Status:ACTIVE
Category:Private Limited Company

HEMARPAUL LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10934217
Status:ACTIVE
Category:Private Limited Company

HYGEIA CONSORTIUM LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:08729063
Status:ACTIVE
Category:Private Limited Company

IRWELL SPRINGS DEVELOPMENT LIMITED

PROSPECT HOUSE 229 WHALLEY ROAD,RAMSBOTTOM,BL0 0ED

Number:07728557
Status:ACTIVE
Category:Private Limited Company

ORAS TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10233407
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