Advanced company searchLink opens in new window

JUNA BUSINESS LTD

Company number 10647078

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
28 Jan 2021 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from Dimmicks Corner, 179 Hunts Pond Road Fareham Hampshire PO14 4PL England to Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP on 29 July 2020
07 Jul 2020 TM01 Termination of appointment of Prince Rajguru as a director on 1 July 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
22 Aug 2019 AP01 Appointment of Mr Prince Rajguru as a director on 22 August 2019
24 May 2019 AA Accounts for a dormant company made up to 31 March 2019
14 May 2019 AD01 Registered office address changed from 187 Ashley Park Avenue Walton-on-Thames KT12 1ET England to Dimmicks Corner, 179 Hunts Pond Road Fareham Hampshire PO14 4PL on 14 May 2019
28 Mar 2019 TM01 Termination of appointment of Kyle Birkett as a director on 28 March 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2019 AP01 Appointment of Mr Kyle Alexander Birkett as a director on 1 January 2019
20 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from 4 Knotgrass Road Locks Heath Southampton SO31 6XJ England to 187 Ashley Park Avenue Walton-on-Thames KT12 1ET on 12 December 2018
26 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates