Advanced company searchLink opens in new window

JANUZ HOLDINGS LTD

Company number 12778547

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)
15 Aug 2024 CH01 Director's details changed for Ms Jennifer Catherine Cozzi on 15 August 2024
15 Aug 2024 AA Unaudited abridged accounts made up to 31 January 2024
06 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
05 Jun 2024 AD01 Registered office address changed from C/O Cvm People Ltd Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England to C/O Cvm People Ltd Floor 2 Grosvenor House Basing View Basingstoke RG21 4HG on 5 June 2024
02 Dec 2023 AD01 Registered office address changed from C/O Cvm People Ltd Unit 11 Basepoint Business Cen Stroudley Road Basingstoke RG24 8UP England to C/O Cvm People Ltd Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 2 December 2023
02 Dec 2023 AD01 Registered office address changed from Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England to C/O Cvm People Ltd Unit 11 Basepoint Business Cen Stroudley Road Basingstoke RG24 8UP on 2 December 2023
07 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
14 Jun 2023 AA Unaudited abridged accounts made up to 31 January 2023
13 Jun 2023 CH01 Director's details changed for Ms Jennifer Catherine Littlehales on 13 June 2023
13 Jun 2023 PSC04 Change of details for Ms Jennifer Catherine Littlehales as a person with significant control on 13 June 2023
18 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
31 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 January 2022
31 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2022 AD01 Registered office address changed from C/O Cvm People Ltd Basepoint Business Centre Caxton Close Andover SP10 3FG England to Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 26 April 2022
24 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
05 Aug 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to C/O Cvm People Ltd Basepoint Business Centre Caxton Close Andover SP10 3FG on 5 August 2021
25 Jun 2021 SH08 Change of share class name or designation
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2021 AP01 Appointment of Mrs Vicki Louise Finlay as a director on 16 February 2021
30 Apr 2021 AP01 Appointment of Ms Jennifer Catherine Littlehales as a director on 16 February 2021
30 Apr 2021 AP01 Appointment of Mr Karl Dixon as a director on 16 February 2021
15 Apr 2021 PSC01 Notification of Jennifer Catherine Littlehales as a person with significant control on 16 February 2021
15 Apr 2021 PSC01 Notification of Karl Dixon as a person with significant control on 16 February 2021