- Company Overview for FAIR JUICE LIMITED (06494686)
- Filing history for FAIR JUICE LIMITED (06494686)
- People for FAIR JUICE LIMITED (06494686)
- Registers for FAIR JUICE LIMITED (06494686)
- More for FAIR JUICE LIMITED (06494686)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
28 Jan 2025 | AP01 | Appointment of Damian Robert Sanders as a director on 2 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of John Andrew Gallemore as a director on 2 January 2025 | |
07 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
03 Nov 2022 | CH01 | Director's details changed for Mr John Andrew Gallemore on 31 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr James Patrick Pochin on 31 October 2022 | |
01 Nov 2022 | PSC05 | Change of details for David Berryman Limited as a person with significant control on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022 | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
12 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
15 Feb 2021 | PSC05 | Change of details for David Berryman Limited as a person with significant control on 11 December 2020 | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
25 Jan 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Jan 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |