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)
26 Feb 2020 TM01 Termination of appointment of Lisa Caroline Ashworth as a director on 24 January 2020
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CH01 Director's details changed for Mr Peter Richard Ibbetson on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mrs Gemma Hartley Guise on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Adam Martin Prickett on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mrs Annette Lyn Petchey on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mrs Helen Maria Protopapas Biggart on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Ms Lisa Caroline Ashworth on 16 April 2019
06 Mar 2019 AD01 Registered office address changed from 9-11 Castle Street Cardiff CF10 1BS United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 6 March 2019
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 261.66
30 Aug 2018 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification The form is a second filing of the SH10 registered on 11/04/2018
24 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2018
  • GBP 249.88
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 30/08/2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 249.88
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2018
09 Mar 2018 AD01 Registered office address changed from C/O Company Secretary St Cedds High Street Lastingham York North Yorkshire YO62 6TQ to 9-11 Castle Street Cardiff CF10 1BS on 9 March 2018
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 226.7
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 224.86
05 Jan 2018 AP01 Appointment of Mrs Lisa Ashworth as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Mr Adam Martin Prickett as a director on 2 January 2018
05 Jan 2018 TM01 Termination of appointment of Adam Simpson Ibbetson as a director on 2 January 2018