Advanced company searchLink opens in new window

JUNE PERKINS INTERIORS LIMITED

Company number 04376652

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)
01 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Sep 2015 TM02 Termination of appointment of Tayler Bradshaw as a secretary on 26 September 2014
28 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
26 May 2015 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH on 26 May 2015
02 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
18 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2