Advanced company searchLink opens in new window

JUNIPER & BLISS LIMITED

Company number 10293400

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)
11 Sep 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
11 Sep 2024 CH01 Director's details changed for Katty Eliane Castiau on 11 September 2024
09 Sep 2024 AA Micro company accounts made up to 31 July 2023
16 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AD01 Registered office address changed from Unit 213 Thunderhill Buisness Park Hickmans Green Boughton-Under-Blean Faversham ME13 9NT England to Burfield House Athelstan Road Faversham ME13 8QW on 23 October 2023
07 Sep 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
22 Feb 2022 PSC07 Cessation of Katty Eliane Castiau as a person with significant control on 1 January 2022
31 Oct 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Unit 213 Thunderhill Buisness Park Hickmans Green Boughton-Under-Blean Faversham ME13 9NT on 31 October 2021
31 Oct 2021 AA Micro company accounts made up to 31 July 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
07 Aug 2019 CH01 Director's details changed for Katty Eliane Castiau on 25 July 2019
07 Aug 2019 PSC04 Change of details for Katty Eliane Castiau as a person with significant control on 25 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018