- Company Overview for JUST AROUND THE CORNER LIMITED (01943752)
- Filing history for JUST AROUND THE CORNER LIMITED (01943752)
- People for JUST AROUND THE CORNER LIMITED (01943752)
- Charges for JUST AROUND THE CORNER LIMITED (01943752)
- Insolvency for JUST AROUND THE CORNER LIMITED (01943752)
- More for JUST AROUND THE CORNER LIMITED (01943752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2017 | AD01 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4ES on 11 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 | |
07 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 August 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Mrs Grazyna Ilic on 31 December 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Grazyna Ilic on 31 December 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for Mr Philip Ilic on 31 December 2009 | |
27 Aug 2009 | 288b | Appointment terminated secretary amy ilic | |
27 Aug 2009 | 288a | Secretary appointed philip ilic |