- Company Overview for JUNIPER & BLISS LIMITED (10293400)
- Filing history for JUNIPER & BLISS LIMITED (10293400)
- People for JUNIPER & BLISS LIMITED (10293400)
- More for JUNIPER & BLISS LIMITED (10293400)
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 |