Advanced company searchLink opens in new window

JUSTACCOUNTS LIMITED

Company number 07168834

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Barry Owen Florida-James as a director on 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 19 January 2022
31 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2022.
31 Jan 2022 AP01 Appointment of Mr Kilian Fitzsimmons-Wilson as a director on 25 January 2022
06 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 19 January 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/01/2022.
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 144,755
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder loans 13/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 130,839
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
21 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 96,617
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 32,949
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 29,607
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 TM01 Termination of appointment of Patrick William Kelly as a director on 30 August 2018