- Company Overview for JANUS INVESTMENT TECHNOLOGIES LIMITED (08785046)
- Filing history for JANUS INVESTMENT TECHNOLOGIES LIMITED (08785046)
- People for JANUS INVESTMENT TECHNOLOGIES LIMITED (08785046)
- More for JANUS INVESTMENT TECHNOLOGIES LIMITED (08785046)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
06 Sep 2017 | PSC04 | Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Pietro Andrea Calandruccio on 23 May 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
18 Dec 2015 | TM01 | Termination of appointment of Henry Bennett as a director on 1 December 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 February 2015
|
|
21 Jan 2015 | MA | Memorandum and Articles of Association | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AP01 |
Appointment of Henry Bennett as a director on 8 December 2014
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
07 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
24 Nov 2014 | CH01 | Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014 | |
25 Mar 2014 | SH08 | Change of share class name or designation | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | CERTNM |
Company name changed janus trading and execution LTD\certificate issued on 19/02/14
|
|
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|