- Company Overview for JOURNEO PLC (02974642)
- Filing history for JOURNEO PLC (02974642)
- People for JOURNEO PLC (02974642)
- Charges for JOURNEO PLC (02974642)
- More for JOURNEO PLC (02974642)
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) |
---|---|---|---|
14 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
06 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 May 2017 | AP03 | Appointment of Mr Nicholas William Lowe as a secretary on 15 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Nicholas William Lowe as a director on 15 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Glenn Robinson as a director on 15 May 2017 | |
18 May 2017 | TM02 | Termination of appointment of Glenn Robinson as a secretary on 15 May 2017 | |
21 Dec 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
21 Dec 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 6 | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 10 October 2016 | |
15 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Nov 2015 | AD03 | Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU | |
11 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 no member list
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD02 | Register inspection address has been changed to The Registry Beckenham Road Beckenham Kent BR3 4TU | |
02 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 no member list
Statement of capital on 2014-11-03
|
|
01 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Mr James Stuart Cumming as a director | |
09 May 2014 | CH03 | Secretary's details changed for Glen Robinson on 10 October 2013 | |
28 Oct 2013 | AP01 | Appointment of Mr Russell Craig Singleton as a director | |
28 Oct 2013 | AP01 | Appointment of Glen Robinson as a director |