- Company Overview for JUST R LIMITED (08488412)
- Filing history for JUST R LIMITED (08488412)
- People for JUST R LIMITED (08488412)
- Charges for JUST R LIMITED (08488412)
- More for JUST R LIMITED (08488412)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 3 High Street Longtown Carlisle CA6 5UA England to 3 High Street Longtown Carlisle CA6 5UA on 8 January 2025 | |
08 Jan 2025 | AD01 | Registered office address changed from 20 Swan Street Manchester M4 5JW England to 3 High Street Longtown Carlisle CA6 5UA on 8 January 2025 | |
02 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from 3 st Mary's Gate 3 Carlyles Offices First Floor Carlisle CA3 8RY England to 20 Swan Street Manchester M4 5JW on 5 September 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
26 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
18 Aug 2023 | MR04 | Satisfaction of charge 084884120001 in full | |
08 Aug 2023 | PSC04 | Change of details for Mrs Rachael Bagshaw as a person with significant control on 6 August 2023 | |
06 Aug 2023 | CH01 | Director's details changed for Rachael Louise Bagshaw on 6 August 2023 | |
06 Aug 2023 | PSC04 | Change of details for Mrs Rachael Bagshaw as a person with significant control on 6 August 2023 | |
06 Aug 2023 | CH01 | Director's details changed for Rachael Louise Bagshaw on 6 August 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 5 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
27 Apr 2022 | PSC01 | Notification of Ian Bagshaw as a person with significant control on 1 January 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Ian Bagshaw as a director on 1 January 2022 | |
17 Jan 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
02 Dec 2021 | AD01 | Registered office address changed from 34 Spencer Street Carlisle Cumbria CA1 1BA England to 3 st Mary's Gate 3 Carlyles Offices First Floor Carlisle CA3 8RY on 2 December 2021 | |
12 Oct 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2021 | AA | Micro company accounts made up to 5 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates |