Advanced company searchLink opens in new window

PROJUICE HOLDINGS LIMITED

Company number 05320530

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)
05 Jul 2017 PSC04 Change of details for Miss Sarah Louise Boxhall as a person with significant control on 6 April 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
22 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
10 Feb 2016 SH08 Change of share class name or designation
30 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,920
19 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,920
13 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AD01 Registered office address changed from Unit C1/C2 Sanderling Court Osprey Road Sowton, Exeter Devon EX2 7PJ on 15 November 2013
24 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
15 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 October 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Jun 2011 MEM/ARTS Memorandum and Articles of Association
10 Jun 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 July 2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 960
27 May 2011 AP01 Appointment of Mr Paul Graham Ford as a director
25 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2011 SH08 Change of share class name or designation
25 May 2011 SH01 Statement of capital following an allotment of shares on 23 April 2011
  • GBP 1,920