- Company Overview for JUNIPER UNIFORM LIMITED (08893836)
- Filing history for JUNIPER UNIFORM LIMITED (08893836)
- People for JUNIPER UNIFORM LIMITED (08893836)
- More for JUNIPER UNIFORM LIMITED (08893836)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 28 February 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
13 Nov 2023 | AD01 | Registered office address changed from 222 Kensal Road Unit 011 Canalot Studios 222 Kensal Road London W10 5BN England to 278 Northfield Avenue London W5 4UB on 13 November 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
09 Aug 2022 | AD01 | Registered office address changed from Unit 204 242 Acklam Road London W10 5JJ England to 222 Kensal Road Unit 011 Canalot Studios 222 Kensal Road London W10 5BN on 9 August 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Ms Helen Mary Burton on 3 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Ms Helen Mary Burton as a director on 3 July 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 204 242 Acklam Road London W10 5JJ England to Unit 204 242 Acklam Road London W10 5JJ on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 106 Conlan Street Buspace Studios London W10 5AP England to Unit 204 242 Acklam Road London W10 5JJ on 19 February 2020 | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Unit 106 Conlan Street Buspace Studios London W10 5AP on 28 November 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
28 Feb 2018 | CH01 | Director's details changed for Mr Sebastian Adam Burton Hammani on 3 November 2017 |