- Company Overview for JURNNI INTERNATIONAL LTD (09872570)
- Filing history for JURNNI INTERNATIONAL LTD (09872570)
- People for JURNNI INTERNATIONAL LTD (09872570)
- More for JURNNI INTERNATIONAL LTD (09872570)
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) |
---|---|---|---|
30 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
22 May 2023 | AD01 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ England to 94-96 Dale Street Milnrow Rochdale OL16 4HX on 22 May 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Feb 2022 | TM01 | Termination of appointment of Nidaa Iqbal as a director on 1 January 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Muhammad Rafay Iqbal as a director on 1 January 2021 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
05 Jan 2021 | AP01 | Appointment of Miss Nidaa Iqbal as a director on 1 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Muhammad Rafay Iqbal as a director on 1 January 2021 | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from 94-96 Dale Street Milnrow Rochdale Lancashire OL16 4HX United Kingdom to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 21 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates |