Advanced company searchLink opens in new window

JUICE DIGITAL LTD

Company number 06695476

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)
26 Jun 2015 MR04 Satisfaction of charge 1 in full
15 Jan 2015 TM01 Termination of appointment of Andrea Louise Keane as a director on 15 January 2015
15 Jan 2015 AP01 Appointment of Ms Sandra Lindsay as a director on 15 January 2015
13 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Dec 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
25 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Aug 2012 AP01 Appointment of Mrs Andrea Louise Keane as a director
06 Aug 2012 TM01 Termination of appointment of Stephen Downes as a director
09 Jan 2012 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AR01 Annual return made up to 11 September 2010 with full list of shareholders
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
10 Jun 2010 AD01 Registered office address changed from Unit 6 Hyde Point Dunkirk Lane Hyde Stockport Cheshire SK14 4NL England on 10 June 2010
08 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 28 February 2011
17 Dec 2009 TM01 Termination of appointment of William Daring as a director
17 Dec 2009 TM01 Termination of appointment of Jonathan Keefe as a director
17 Dec 2009 TM01 Termination of appointment of Ian Cook as a director
26 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
22 Sep 2009 287 Registered office changed on 22/09/2009 from kelvin house chester street chestergate stockport cheshire SK3 0BQ
26 Nov 2008 88(2) Ad 06/11/08\gbp si 999@1=999\gbp ic 1/1000\