Advanced company searchLink opens in new window

JUNIPER TOPCO LIMITED

Company number 14217398

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 Feb 2025 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 19 February 2025
19 Feb 2025 AP01 Appointment of Mr Derek John Mcmanus as a director on 19 February 2025
22 Jan 2025 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD
21 Jan 2025 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 21 January 2025
21 Jan 2025 AP04 Appointment of Avega Uk Secretary Limited as a secretary on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 21 January 2025
30 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
25 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 11/09/2024
16 Sep 2024 SH19 Statement of capital on 16 September 2024
  • EUR 201,000.00
16 Sep 2024 SH20 Statement by Directors
16 Sep 2024 CAP-SS Solvency Statement dated 11/09/24
02 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
12 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
30 May 2024 AD01 Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 May 2024
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • EUR 201,000
23 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • EUR 200,000
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • EUR 100,000
10 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
04 Oct 2022 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
12 Jul 2022 AD02 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
11 Jul 2022 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
06 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-07-06
  • EUR 50