Advanced company searchLink opens in new window

JANUSIAN HR LIMITED

Company number 10001286

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)
29 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2024
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
15 Apr 2021 AD01 Registered office address changed from 18 Church Street Ilkley LS29 9DS England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 15 April 2021
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
06 Feb 2020 LIQ02 Statement of affairs
01 Nov 2019 PSC01 Notification of Charlene Hanbury as a person with significant control on 16 October 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC07 Cessation of Mark Mason as a person with significant control on 16 October 2019
01 Nov 2019 TM01 Termination of appointment of Mark Mason as a director on 16 October 2019
29 May 2019 AP01 Appointment of Miss Charlene Hanbury as a director on 29 May 2019
07 May 2019 PSC01 Notification of Mark Mason as a person with significant control on 7 May 2019
07 May 2019 PSC07 Cessation of Michael Richard Hersi as a person with significant control on 7 May 2019
07 May 2019 AP01 Appointment of Mr Mark Mason as a director on 7 May 2019
29 Mar 2019 PSC01 Notification of Michael Hersi as a person with significant control on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Charlene Hanbury as a director on 29 March 2019
29 Mar 2019 PSC07 Cessation of Charlene Hanbury as a person with significant control on 29 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
26 Feb 2019 AP01 Appointment of Miss Charlene Hanbury as a director on 26 February 2019
26 Feb 2019 PSC01 Notification of Charlene Hanbury as a person with significant control on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Mark Mason as a director on 26 February 2019
26 Feb 2019 PSC07 Cessation of Mark Mason as a person with significant control on 26 February 2019