Advanced company searchLink opens in new window

SEJUICED LIMITED

Company number 05100155

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)
16 Oct 2020 AP01 Appointment of Mr Russell Morgan as a director on 16 October 2020
16 Oct 2020 TM02 Termination of appointment of Sylvia Marie Garvin as a secretary on 16 October 2020
12 Oct 2020 SH08 Change of share class name or designation
08 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
07 Aug 2018 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Arch 1 (Block G) Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 7 August 2018
23 Jul 2018 AD01 Registered office address changed from Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW England to 139-143 Union Street Oldham OL1 1TE on 23 July 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
04 Oct 2016 TM01 Termination of appointment of Paul Gregory as a director on 21 September 2016
12 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
16 Feb 2016 AD01 Registered office address changed from Unit 29 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 16 February 2016
14 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
23 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
16 Sep 2014 MR04 Satisfaction of charge 1 in full
14 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100