- Company Overview for JANUZ HOLDINGS LTD (12778547)
- Filing history for JANUZ HOLDINGS LTD (12778547)
- People for JANUZ HOLDINGS LTD (12778547)
- More for JANUZ HOLDINGS LTD (12778547)
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
|
|
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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 |