Advanced company searchLink opens in new window

JUICE CREATIVE LIMITED

Company number 03847023

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 80
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