- Company Overview for JUST UK INTERNATIONAL LIMITED (06655427)
- Filing history for JUST UK INTERNATIONAL LIMITED (06655427)
- People for JUST UK INTERNATIONAL LIMITED (06655427)
- More for JUST UK INTERNATIONAL LIMITED (06655427)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
02 Aug 2017 | CH01 | Director's details changed for Mark Mcinnes on 23 July 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr John Stewart Bryce as a director on 21 December 2016 | |
20 Dec 2016 | AA | Full accounts made up to 30 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
26 Jul 2016 | TM02 | Termination of appointment of Nicole Maree Peck as a secretary on 23 June 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Nicole Maree Peck as a director on 23 June 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr John Stewart Bryce as a secretary on 21 June 2016 | |
17 Mar 2016 | AP03 | Appointment of Ms Nicole Maree Peck as a secretary on 23 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Ms Nicole Maree Peck as a director on 23 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Ashley John Gardner as a director on 23 February 2016 | |
22 Feb 2016 | AA | Accounts for a medium company made up to 25 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mark Mcinnes on 23 July 2015 | |
10 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 | |
25 Jun 2015 | AA | Accounts for a small company made up to 26 July 2014 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
05 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
Statement of capital on 2014-09-05
|
|
09 Jul 2014 | AAMD | Amended accounts made up to 31 July 2013 | |
27 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 May 2014 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014 | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | CC04 | Statement of company's objects | |
18 Sep 2013 | CH01 | Director's details changed for Colette Mary Garnsey on 18 September 2013 |