- Company Overview for JUNIOR CONSULTANCY LIMITED (07807797)
- Filing history for JUNIOR CONSULTANCY LIMITED (07807797)
- People for JUNIOR CONSULTANCY LIMITED (07807797)
- More for JUNIOR CONSULTANCY LIMITED (07807797)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Rose Farm Chiswell Green Lane St. Albans Hertfordshire AL2 3NS England to Unit 17 Avant Business Centre 23 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DT on 17 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Rose Farm Chiswell Green Lane St Albans Hertfordshire AL2 3NR England to Rose Farm Chiswell Green Lane St. Albans Hertfordshire AL2 3NS on 16 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
27 Aug 2020 | PSC04 | Change of details for Kirsty Sefton as a person with significant control on 22 July 2016 | |
26 Aug 2020 | CH01 | Director's details changed for Kirsty Sefton on 22 July 2016 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Chiswell Green Lane Chiswell Green Lane St Albans Hertfordshire AL2 3NS England to Rose Farm Chiswell Green Lane St Albans Hertfordshire AL2 3NR on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 23 Cloudberry Walnut Tree Milton Keynes MK7 7DL United Kingdom to Chiswell Green Lane Chiswell Green Lane St Albans Hertfordshire AL2 3NS on 3 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Kirsty Sefton on 28 September 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Kirsty Sefton on 28 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 2 Dean Forest Way Broughton Milton Keynes MK10 7AB to 23 Cloudberry Walnut Tree Milton Keynes MK7 7DL on 7 October 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |