JUNO CONTRACTS LIMITED

Onward Chambers Onward Chambers, Hyde, SK14 1AH, England
StatusACTIVE
Company No.11247415
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

JUNO CONTRACTS LIMITED is an active private limited company with number 11247415. It was incorporated 6 years, 3 months, 5 days ago, on 10 March 2018. The company address is Onward Chambers Onward Chambers, Hyde, SK14 1AH, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Old address: 35 Berkeley Square Mayfair London W1 5BF England

Change date: 2024-03-19

New address: Onward Chambers 34 Market Street Hyde SK14 1AH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Harrison Joe Kiely

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Daniel Joseph Kiely

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Brendan Anthony Kiely

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Brendan Anthony Kiely

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harrison Joe Kiely

Appointment date: 2021-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112474150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112474150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112474150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112474150005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: 112474150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: 112474150005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-13

Charge number: 112474150003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: Lake View Ballam Road Lytham St Annes FY8 4NL United Kingdom

New address: 35 Berkeley Square Mayfair London W1 5BF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112474150001

Charge creation date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112474150002

Charge creation date: 2019-04-08

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREWE INDUSTRIAL SERVICES LIMITED

GRANGE MILL TROWS LANE,ROCHDALE,OL11 2UF

Number:03156564
Status:ACTIVE
Category:Private Limited Company

HIVE PARTNERS LLP

135 HENDON LANE,LONDON,N3 3PR

Number:OC420455
Status:ACTIVE
Category:Limited Liability Partnership

I.REECE TECHNICAL SERVICES LIMITED

3 THORFINN TERRACE,THURSO,KW14 7LL

Number:SC276826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KNIGHTLEY BLINDS LTD

42 GREENWAY,DAVENTRY,NN11 7JT

Number:10485687
Status:ACTIVE
Category:Private Limited Company

SKRIVEHUSET LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09338249
Status:ACTIVE
Category:Private Limited Company

TECHNO ACTIVE LTD

AVONDALE HOUSE, 262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:09226282
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