Advanced company searchLink opens in new window

JOURNEY GROUP LIMITED

Company number 01944667

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)
04 Feb 2014 AP01 Appointment of Mr Dimitri John Goulandris as a director
29 Jan 2014 MR01 Registration of charge 019446670016
02 Jul 2013 SH02 Consolidation of shares on 30 May 2013
10 May 2013 AA Group of companies' accounts made up to 31 December 2012
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 3,199,841.32
25 Mar 2013 AA Interim accounts made up to 31 December 2012
19 Feb 2013 CH01 Director's details changed for Mr Max Tamati Lesser on 14 February 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 no member list
11 Feb 2013 AD03 Register(s) moved to registered inspection location
11 Feb 2013 AD02 Register inspection address has been changed
30 Nov 2012 TM01 Termination of appointment of Dimitri Goulandris as a director
25 Jul 2012 MISC Having by special resolution cancelled its share having by special resolution cancelled its share premium account and its capital redemption reserve as confirmed by an order of court dated the 25TH july 2012
25 Jul 2012 SH19 Statement of capital on 25 July 2012
  • GBP 3,097,802.43
25 Jul 2012 OC Cancel share prem acc & cap red
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium and cap red reserve cancelled 27/06/2012
11 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jun 2012 AP01 Appointment of Mr Max Tamati Lesser as a director
08 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,952,516.19
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
31 May 2011 TM01 Termination of appointment of Thomas Jennings as a director
31 May 2011 TM01 Termination of appointment of Daniel Bernstein as a director
14 Apr 2011 AA Group of companies' accounts made up to 31 December 2010