- Company Overview for JOURNOLINK LIMITED (08783164)
- Filing history for JOURNOLINK LIMITED (08783164)
- People for JOURNOLINK LIMITED (08783164)
- More for JOURNOLINK LIMITED (08783164)
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
|
|
30 Aug 2018 | SH10 |
Particulars of variation of rights attached to shares
|
|
24 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 March 2018
|
|
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 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
|
|
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
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 |