- Company Overview for JUICE CREATIVE LIMITED (03847023)
- Filing history for JUICE CREATIVE LIMITED (03847023)
- People for JUICE CREATIVE LIMITED (03847023)
- Charges for JUICE CREATIVE LIMITED (03847023)
- More for JUICE CREATIVE LIMITED (03847023)
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 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 Apr 2014 | AP01 | Appointment of Mr Craig Mulley as a director | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 10 April 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 May 2012 | TM01 | Termination of appointment of Simon Stevens as a director | |
13 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2012
|
|
13 Jan 2012 | SH03 | Purchase of own shares. | |
25 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Dec 2010 | TM02 | Termination of appointment of Insight Nominees Limited as a secretary | |
09 Dec 2010 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL on 9 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
01 Oct 2010 | CH04 | Secretary's details changed for Insight Nominees Limited on 23 September 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |