Advanced company searchLink opens in new window

JUICE GRAPHICS LTD

Company number 09175451

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)
04 Oct 2023 CS01 Confirmation statement made on 14 August 2023 with updates
21 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
22 Aug 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from 26 Forge Road Port Talbot West Glamorgan SA13 1NU Wales to Unit 13 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 16 July 2018
19 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 May 2016 AA Micro company accounts made up to 31 August 2015
21 May 2016 CH01 Director's details changed for Miss Jessica Leigh Glave on 21 May 2016
09 May 2016 AA Accounts for a dormant company made up to 31 August 2014
09 May 2016 AA01 Current accounting period shortened from 31 August 2015 to 31 August 2014
08 May 2016 AD01 Registered office address changed from Sandfields Business Centre Endeavour Close Purcell Avenue Industrial Estate Port Talbot West Glamorgan SA12 7PT to 26 Forge Road Port Talbot West Glamorgan SA13 1NU on 8 May 2016
15 Sep 2015 CH01 Director's details changed for Miss Jessica Leigh Glave on 15 September 2015
15 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
24 Nov 2014 AD01 Registered office address changed from 65a Station Road Port Talbot SA13 1NW Wales to Sandfields Business Centre Endeavour Close Purcell Avenue Industrial Estate Port Talbot West Glamorgan SA12 7PT on 24 November 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted