JUNE UK MIDCO LIMITED

12912955
220 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE ENGLAND CB4 0WA

Documents

Documents
Date Category Description Pages
19 Aug 2024 officers Appointment of director (Kevin John Allington) 2 Buy now
16 Aug 2024 officers Termination of appointment of director (Rashid Ismail Varachia) 1 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2024 accounts Annual Accounts 20 Buy now
15 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 76 Buy now
15 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 capital Return of Allotment of shares 3 Buy now
26 Jun 2023 mortgage Registration of a charge 26 Buy now
30 Dec 2022 accounts Annual Accounts 23 Buy now
30 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 66 Buy now
30 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
30 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
29 Nov 2021 officers Appointment of director (Mr Rashid Ismail Varachia) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Stuart Sullivan) 1 Buy now
29 Nov 2021 officers Termination of appointment of secretary (Stuart Sullivan) 1 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2021 capital Return of Allotment of shares 3 Buy now
17 Feb 2021 officers Termination of appointment of director (Patrick Reid Mccarter) 1 Buy now
17 Feb 2021 officers Termination of appointment of director (Michael Jurgen Wand) 1 Buy now
17 Feb 2021 officers Termination of appointment of director (Andrew John Howlett-Bolton) 1 Buy now
17 Feb 2021 officers Appointment of director (Mr Stuart Sullivan) 2 Buy now
17 Feb 2021 officers Appointment of director (Mr Philip Mansell) 2 Buy now
17 Feb 2021 officers Appointment of secretary (Mr Stuart Sullivan) 2 Buy now
17 Feb 2021 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 capital Return of Allotment of shares 3 Buy now
07 Jan 2021 capital Return of Allotment of shares 4 Buy now
07 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Dec 2020 mortgage Registration of a charge 25 Buy now
27 Nov 2020 officers Appointment of director (Mr Andrew John Howlett-Bolton) 2 Buy now
29 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2020 incorporation Incorporation Company 42 Buy now