Advanced company searchLink opens in new window

TRIPLE JUICY LIMITED

Company number 03541009

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
15 Nov 2023 PSC04 Change of details for Xiaoqing Wang as a person with significant control on 15 March 2023
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
15 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 6 April 2019
14 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 6 April 2019
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 06/04/2019
30 Apr 2020 PSC01 Notification of Xiaoqing Wang as a person with significant control on 16 July 2018
30 Apr 2020 PSC07 Cessation of Xiaoqing Wang as a person with significant control on 16 July 2019
28 Apr 2020 PSC01 Notification of Xiaoqing Wang as a person with significant control on 16 July 2019
08 Apr 2020 PSC07 Cessation of Xiaoqing Wang as a person with significant control on 16 July 2018
10 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
12 Nov 2019 AA Accounts for a small company made up to 31 March 2019
06 Aug 2019 AD01 Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 6 August 2019
09 Apr 2019 CS01 06/04/19 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/06/2020, 14/11/2022 and 15/11/2022.
12 Mar 2019 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 12 March 2019
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
16 Jul 2018 PSC01 Notification of Xiaoqing Wang as a person with significant control on 16 July 2018
16 Jul 2018 PSC07 Cessation of Vervestone Limited as a person with significant control on 16 July 2018
16 Jul 2018 AP01 Appointment of Xiaoqing Wang as a director on 16 July 2018