Advanced company searchLink opens in new window

JANUS BUSINESS CONSULTING LIMITED

Company number 04450807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2016 AD01 Registered office address changed from 21 Victoria Road Woodhouse Eaves Loughborough Leicestershire LE12 8RF to The Old Vicarige Market Street Castle Donington Derby DE74 2JB on 31 May 2016
31 May 2016 AD02 Register inspection address has been changed to 21 Victoria Road Woodhouse Eaves Loughborough Leicestershire LE12 8RF
26 May 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
08 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 May 2014
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Jeremy Gilbert Elliot Barden on 28 May 2010
08 Jun 2010 CH01 Director's details changed for Julie Elizabeth Barden on 29 May 2010