Advanced company searchLink opens in new window

JUNIPER HOLDINGS INC LIMITED

Company number 10483636

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)
19 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
03 May 2024 PSC05 Change of details for Silva Bullet Investments Ltd as a person with significant control on 3 May 2024
16 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
19 Feb 2024 PSC05 Change of details for Silva Bullet Investments Ltd as a person with significant control on 19 February 2024
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
05 Mar 2023 AP01 Appointment of Mr Shalim Ahmed as a director on 1 March 2023
05 Mar 2023 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 5 March 2023
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
05 Mar 2023 PSC02 Notification of Silva Bullet Investments Ltd as a person with significant control on 1 March 2023
05 Mar 2023 PSC01 Notification of Shalim Ahmed as a person with significant control on 1 March 2023
05 Mar 2023 TM01 Termination of appointment of Anil Kumar Malhotra as a director on 1 March 2023
05 Mar 2023 PSC07 Cessation of Anil Kumar Malhotra as a person with significant control on 1 March 2023
05 Mar 2023 AP02 Appointment of Silva Bullet Investments Ltd as a director on 1 March 2023
12 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
06 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Aug 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 August 2019
14 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
14 Dec 2018 AP01 Appointment of Mr Anil Kumar Malhotra as a director on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Anil Kumar Malhotra as a director on 14 December 2018