- Company Overview for JUICE TACTICS LIMITED (09339781)
- Filing history for JUICE TACTICS LIMITED (09339781)
- People for JUICE TACTICS LIMITED (09339781)
- More for JUICE TACTICS LIMITED (09339781)
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 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
16 Dec 2024 | CH01 | Director's details changed for Victoria Horley on 16 December 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
15 Jan 2024 | CH01 | Director's details changed for Victoria Horley on 15 January 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Aug 2021 | AP01 | Appointment of Mr Giles Derek Lee as a director on 11 August 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
13 Jan 2021 | PSC04 | Change of details for Mr Ian Leslie Horley as a person with significant control on 13 January 2021 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Ian Leslie Horley as a director on 30 December 2019 | |
20 Dec 2019 | AP04 | Appointment of Sestini & Co Ltd as a secretary on 1 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
20 Nov 2019 | AP01 | Appointment of Victoria Horley as a director on 14 November 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | TM02 | Termination of appointment of David Rose as a secretary on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 99 Parkside Drive Watford WD17 3AY to Paulton House Old Mills Paulton Bristol BS39 7SX on 22 August 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |