Advanced company searchLink opens in new window

NUMBERJUICE LIMITED

Company number 08891674

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)
02 Oct 2023 COCOMP Order of court to wind up
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 28 August 2019
20 Jul 2020 TM01 Termination of appointment of John Weatherley as a director on 16 July 2020
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 AA Micro company accounts made up to 28 August 2018
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 520.00
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 500
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 August 2017
  • GBP 450
12 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2018 AA Micro company accounts made up to 28 August 2017
27 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
27 Feb 2018 AP01 Appointment of Mr John Weatherley as a director on 10 December 2015
28 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 28 August 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 400
08 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association