- Company Overview for DECISION JUICE LTD (08138950)
- Filing history for DECISION JUICE LTD (08138950)
- People for DECISION JUICE LTD (08138950)
- More for DECISION JUICE LTD (08138950)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
15 Sep 2022 | PSC05 | Change of details for Omp Services Limited as a person with significant control on 20 February 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Stephen James Priestnall on 10 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
24 Aug 2020 | AD02 | Register inspection address has been changed from 10 Blackjack Street Cirencester Gloucestershire GL7 1UP England to Craft Renaissance Kemeys Commander Usk NP15 1JU | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
22 Jun 2020 | PSC05 | Change of details for Omp Services Limited as a person with significant control on 19 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA Wales to Ty Newydd Barn Llanarth Raglan Usk NP15 2LY on 20 May 2020 | |
24 Apr 2020 | PSC07 | Cessation of Stephen Priestnall as a person with significant control on 17 April 2020 | |
24 Apr 2020 | PSC02 | Notification of Omp Services Limited as a person with significant control on 17 April 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
21 Jun 2019 | PSC04 | Change of details for Mr Stephen Priestnall as a person with significant control on 20 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Stephen James Priestnall on 20 June 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Stephen Priestnall as a person with significant control on 20 June 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|