- Company Overview for JUNIPER TOPCO LIMITED (14217398)
- Filing history for JUNIPER TOPCO LIMITED (14217398)
- People for JUNIPER TOPCO LIMITED (14217398)
- More for JUNIPER TOPCO LIMITED (14217398)
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
|
|
16 Sep 2024 | SH19 |
Statement of capital on 16 September 2024
|
|
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
|
|
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
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
Statement of capital on 2022-07-06
|