Advanced company searchLink opens in new window

JOURNOLINK LIMITED

Company number 08783164

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)
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 AP01 Appointment of Mr Gareth Coombes-Olney as a director on 5 May 2022
09 May 2022 TM01 Termination of appointment of Annette Lyn Petchey as a director on 5 May 2022
02 Nov 2021 TM01 Termination of appointment of Helen Maria Protopapas Biggart as a director on 7 October 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Adam Martin Prickett as a director on 9 July 2021
14 Jun 2021 CH01 Director's details changed for Mrs Annette Lyn Petchey on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr James Philip Tetteh Kofi on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Peter Richard Ibbetson on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mrs Gemma Hartley Guise on 14 June 2021
14 Jun 2021 CH03 Secretary's details changed for Mrs Sally Ibbetson on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Adam Martin Prickett on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mrs Helen Maria Protopapas Biggart on 14 June 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
02 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 287.44
01 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 278.42
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 277.13