JUNO COMPOSITES LTD

1 Mourneview Park, Dromore, BT25 1QL, Northern Ireland
StatusACTIVE
Company No.NI608398
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 9 months, 9 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graeme Frederick Stewart

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVERAGE CARE LIMITED

BARNWOOD PARK,GLOUCESTER,

Number:IP28297R
Status:ACTIVE
Category:Industrial and Provident Society

ELITE TRAVEL GRIMSBY LIMITED

3 BARGATE,GRIMSBY,DN34 4SS

Number:10981091
Status:ACTIVE
Category:Private Limited Company

ENCOMBE-MK LTD

30 KELLING WAY,MILTON KEYNES,MK10 9NW

Number:11374016
Status:ACTIVE
Category:Private Limited Company

INNEXIV SERVICES LIMITED

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

PAF FINANCIAL LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC314536
Status:ACTIVE
Category:Limited Liability 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