Advanced company searchLink opens in new window

JUICEMAN MANCHESTER LTD

Company number 12626084

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)
21 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
15 Feb 2024 AP01 Appointment of Mr Saad Nasa Murray as a director on 5 January 2024
15 Feb 2024 PSC01 Notification of Saad Nasa Murray as a person with significant control on 5 January 2024
15 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from Suite 13 Parklane Central Cross Granby Terrace Leeds LS6 3BA England to 20 Wenlock Road London N1 7GU on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Aliyah Akhtar as a director on 15 January 2023
07 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
09 May 2023 DISS40 Compulsory strike-off action has been discontinued
08 May 2023 AA Total exemption full accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 PSC08 Notification of a person with significant control statement
06 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 Jul 2022 AP01 Appointment of Miss Aliyah Akhtar as a director on 10 October 2021
06 Jul 2022 TM01 Termination of appointment of Julia Smith as a director on 10 October 2021
22 Feb 2022 AP01 Appointment of Miss Julia Smith as a director on 10 October 2021
22 Feb 2022 TM01 Termination of appointment of Aliyah Akhtar as a director on 10 October 2021
22 Feb 2022 PSC07 Cessation of Aliyah Akhtar as a person with significant control on 10 October 2021
22 Feb 2022 CS01 Confirmation statement made on 10 October 2021 with updates
23 Oct 2021 AA Micro company accounts made up to 31 May 2021
08 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 13 Parklane Central Cross Granby Terrace Leeds LS6 3BA on 8 October 2021