Advanced company searchLink opens in new window

JUNERIO LIMITED

Company number 11788217

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
08 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11788217 - Companies House Default Address, Cardiff, CF14 8LH on 8 January 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
26 Aug 2021 CH01 Director's details changed for Mr Lee Sellick on 26 August 2021
26 Aug 2021 PSC04 Change of details for Mr Lee Sellick as a person with significant control on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from 267 Springfield Road Chelmsford Essex CM1 7RA England to 12 Moss Walk Chelmsford Essex CM2 9ED on 26 August 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CH01 Director's details changed for Mr Lee Sellick on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr Lee Sellick as a person with significant control on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 13 Mill Vue Road Chelmsford Essex CM2 6NP England to 267 Springfield Road Chelmsford Essex CM1 7RA on 10 September 2020
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
01 Nov 2019 PSC04 Change of details for Mr Lee Sellick as a person with significant control on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Mr Lee Sellick on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from Flat 4 White House 2 Sandford Road Chelmsford Essex CM2 6FT United Kingdom to 13 Mill Vue Road Chelmsford Essex CM2 6NP on 1 November 2019
25 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
25 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 100