- Company Overview for JUICE GRAPHICS LTD (09175451)
- Filing history for JUICE GRAPHICS LTD (09175451)
- People for JUICE GRAPHICS LTD (09175451)
- More for JUICE GRAPHICS LTD (09175451)
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
|
|
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
|