Advanced company searchLink opens in new window

JUICE VENTURES LIMITED

Company number 12011847

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)
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 250
31 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2020
  • GBP 230
28 Jul 2020 AP01 Appointment of Mr Fraser Duncan as a director on 13 December 2019
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 245.8
22 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 237.275
21 May 2020 AP02 Appointment of Falco Capital Limited as a director on 7 May 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 227.275
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 200
28 Apr 2020 AD01 Registered office address changed from 2a the Quadrant the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 28 April 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 197.856
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 185
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 179.642
27 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
03 Apr 2020 AP01 Appointment of Ms Katherine Chan as a director on 3 April 2020
28 Feb 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr rajeev saxena
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
14 Oct 2019 AP01 Appointment of Mr Tom Lindup as a director on 2 October 2019
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-22
  • GBP 1
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 28/02/2020 as it was invalid or ineffective.