Advanced company searchLink opens in new window

JURASSIC DRINKS LTD

Company number 04421697

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)
20 Dec 2024 AD01 Registered office address changed from Manderson House 5230 Valiant Court Delta Way Gloucester GL3 4FE England to Units 8 & 9 Greendale Business Park Woodbury Salterton Exeter Devon EX5 1EW on 20 December 2024
13 Dec 2024 CERTNM Company name changed rock's organic LIMITED\certificate issued on 13/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-11
12 Dec 2024 PSC02 Notification of Jurassic Group Ltd as a person with significant control on 11 December 2024
12 Dec 2024 TM01 Termination of appointment of Arthur William Richmond as a director on 11 December 2024
12 Dec 2024 PSC07 Cessation of 3V Natural Foods Limited as a person with significant control on 11 December 2024
12 Dec 2024 TM01 Termination of appointment of Bernadette Orr as a director on 11 December 2024
12 Dec 2024 TM01 Termination of appointment of Chris Lillie as a director on 11 December 2024
12 Dec 2024 MR04 Satisfaction of charge 044216970006 in full
12 Dec 2024 MR01 Registration of charge 044216970007, created on 11 December 2024
09 Dec 2024 MR04 Satisfaction of charge 044216970005 in full
30 Nov 2024 MR04 Satisfaction of charge 1 in full
30 Nov 2024 MR04 Satisfaction of charge 3 in full
30 Nov 2024 MR04 Satisfaction of charge 4 in full
30 Nov 2024 MR04 Satisfaction of charge 2 in full
28 Oct 2024 AP01 Appointment of Mr Paul Richard Kearney as a director on 24 October 2024
28 Oct 2024 AP01 Appointment of Ms Rachel Mary Lillywhite as a director on 24 October 2024
04 Oct 2024 AA Accounts for a small company made up to 29 December 2023
23 Sep 2024 SH19 Statement of capital on 23 September 2024
  • GBP 31,002
12 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 30/08/2024
12 Sep 2024 CAP-SS Solvency Statement dated 30/08/24
12 Sep 2024 SH20 Statement by Directors
21 Jun 2024 AP01 Appointment of Mrs Bernadette Orr as a director on 21 May 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
06 Oct 2023 AA Accounts for a small company made up to 30 December 2022
05 Sep 2023 TM01 Termination of appointment of Elaine Birchall as a director on 31 July 2023