- Company Overview for JANUS VC (UK) LIMITED (11271778)
- Filing history for JANUS VC (UK) LIMITED (11271778)
- People for JANUS VC (UK) LIMITED (11271778)
- More for JANUS VC (UK) LIMITED (11271778)
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) |
---|---|---|---|
01 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | AP01 | Appointment of Amy Rachel Cooper as a director on 24 August 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of Robert Scott Cooper as a director on 20 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
17 Apr 2023 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 1 March 2023 | |
01 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CH01 | Director's details changed for Mr Robert Scott Cooper on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from , the Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom to Floor 2, Southgate 2, 321 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
10 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
29 Mar 2021 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 1 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
30 Mar 2020 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 30 September 2019 | |
28 Mar 2020 | CH01 | Director's details changed for Mr Robert Scott Cooper on 30 September 2019 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Robert Scott Cooper on 28 February 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 28 February 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from , 4th Floor Building 26 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England to Floor 2, Southgate 2, 321 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 25 November 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from , B26, Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom to Floor 2, Southgate 2, 321 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 2 July 2019 |