Advanced company searchLink opens in new window

JUSTICE LINKS LIMITED

Company number 09836627

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)
18 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Oct 2023 TM01 Termination of appointment of Folashade Oluyemisi Komolafe as a director on 30 September 2023
20 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2022 TM01 Termination of appointment of Nicola Preston as a director on 3 October 2022
16 Nov 2022 TM01 Termination of appointment of Kenneth Macmillan Macritchie as a director on 3 October 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Dec 2020 TM01 Termination of appointment of James Frederick Robinson as a director on 19 November 2020
03 Sep 2020 TM01 Termination of appointment of Christopher John Meese Tyrer as a director on 31 August 2020
06 Apr 2020 TM01 Termination of appointment of Ray Fishbourne as a director on 9 March 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
04 Nov 2019 AA Accounts for a small company made up to 31 March 2019
08 May 2019 AP01 Appointment of Ms Naomi Karslake as a director on 25 March 2019
04 Jan 2019 TM01 Termination of appointment of Yvette Gayford as a director on 10 December 2018
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
14 Nov 2018 AD01 Registered office address changed from Townhill Barn Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA United Kingdom to The Coach House Manor Farm Courtyard Aston Sandford Aylesbury Bucks HP17 8JB on 14 November 2018
22 Jun 2018 TM01 Termination of appointment of Hugh Buchanan as a director on 11 June 2018
05 Jan 2018 AP03 Appointment of Mr Neil Andrew Owen as a secretary on 4 January 2018
05 Jan 2018 TM02 Termination of appointment of Elaine Isobel Preece as a secretary on 13 December 2017
23 Nov 2017 AP01 Appointment of Mrs Folashade Komolafe as a director on 16 October 2017