JUNO COMPOSITES LTD
Status | ACTIVE |
Company No. | NI608398 |
Category | Private Limited Company |
Incorporated | 29 Jul 2011 |
Age | 12 years, 9 months, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
JUNO COMPOSITES LTD is an active private limited company with number NI608398. It was incorporated 12 years, 9 months, 9 days ago, on 29 July 2011. The company address is 1 Mourneview Park, Dromore, BT25 1QL, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Saul Buchanan
Change date: 2022-12-21
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Graeme Frederick Stewart
Change date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: 4 Glenbrae Dromore County Down BT25 1LS Northern Ireland
New address: 1 Mourneview Park Dromore BT25 1QL
Change date: 2022-12-21
Documents
Gazette filings brought up to date
Date: 22 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Notification of a person with significant control
Date: 10 May 2021
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saul Buchanan
Notification date: 2017-04-07
Documents
Withdrawal of a person with significant control statement
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 25 Talbot Street Cathedral Quarter Belfast Antrim BT1 2LD
Change date: 2016-02-10
New address: 4 Glenbrae Dromore County Down BT25 1LS
Documents
Accounts with accounts type total exemption small
Date: 23 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: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cesar Edgardo Gonzalez-Murillo
Termination date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-03
Old address: 34 Princes Street Dromore Co. Down BT25 1AY Northern Ireland
Documents
Certificate change of name company
Date: 28 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rock n roll composites LTD\certificate issued on 28/03/14
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Cesar Edgardo Gonzalez-Murillo
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Graeme Frederick Stewart
Documents
Certificate change of name company
Date: 24 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed polycomp LTD\certificate issued on 24/06/13
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Change account reference date company current shortened
Date: 02 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-03-31
Documents
Some Companies
BARNWOOD PARK,GLOUCESTER,
Number: | IP28297R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
3 BARGATE,GRIMSBY,DN34 4SS
Number: | 10981091 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KELLING WAY,MILTON KEYNES,MK10 9NW
Number: | 11374016 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TURNERS GARDENS,NORTHAMPTON,NN4 6LZ
Number: | 11014598 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.W.A.D PROPERTY MANAGERS LIMITED
32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC213624 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | OC314536 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |