Gazette. Gazette notice voluntary. |
2024-03-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-02-22 |
View Report |
Change of name. Description: Company name changed julian charles group LIMITED\certificate issued on 18/05/23. |
2023-05-18 |
View Report |
Change of name. Change of name notice. |
2023-05-18 |
View Report |
Address. Change date: 2022-12-16. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS United Kingdom. New address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-07-29 |
View Report |
Officers. Appointment date: 2020-12-17. Officer name: Mr Stephen Edwards. |
2021-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-10 |
View Report |
Officers. Officer name: Charles Frederic Greibach. Termination date: 2020-06-18. |
2020-06-24 |
View Report |
Persons with significant control. Notification date: 2020-06-18. Psc name: Skg Capital Nominees Limited. |
2020-06-24 |
View Report |
Persons with significant control. Cessation date: 2020-06-18. Psc name: Charles Frederic Greibach. |
2020-06-24 |
View Report |
Officers. Officer name: Mr Kevin Moulsdale. Appointment date: 2020-06-18. |
2020-06-24 |
View Report |
Accounts. Accounts type group. |
2020-01-27 |
View Report |
Accounts. Change account reference date company current extended. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-09-25. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom. |
2019-09-25 |
View Report |
Accounts. Accounts type group. |
2019-04-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-11 |
View Report |
Capital. Date: 2017-12-06. |
2018-01-12 |
View Report |
Incorporation. Capital: GBP 1 |
2017-11-01 |
View Report |