(PSC07) Cessation of a person with significant control January 2, 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 16, 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Countess Road Medbourne Northampton Northamptonshire NN5 7DY. Change occurred on February 20, 2024. Company's previous address: 12 Brewster Close Medbourne Milton Keynes Bucks MK5 6FX England.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jurex services LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Brewster Close Medbourne Milton Keynes Bucks MK5 6FX. Change occurred on August 24, 2021. Company's previous address: 12 Brewster Close Medbourne Milton Keynes Bucks MK5 5FX England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 8, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to June 30, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 13, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 12, 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Collingwood Gardens Brooklands Milton Keynes Buckinghamshire MK107FP. Change occurred on June 12, 2020. Company's previous address: 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st United Kingdom.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Brewster Close Medbourne Milton Keynes Bucks MK5 5FX. Change occurred on June 12, 2020. Company's previous address: 44 Collingwood Gardens Brooklands Milton Keynes Buckinghamshire MK107FP England.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st. Change occurred on June 12, 2020. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(39 pages)
|