Advanced company searchLink opens in new window

JUICY IT RENTAL COMPANY LTD

Company number 09554164

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)
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
23 Oct 2023 TM01 Termination of appointment of Daniel Lee Granat as a director on 23 October 2023
11 Oct 2023 PSC07 Cessation of Daniel Lee Granat as a person with significant control on 31 May 2020
29 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Flat 4, Holmbrook Drive London NW4 2LU on 14 June 2019
27 Mar 2019 PSC04 Change of details for Mr Daniel Lee Granat as a person with significant control on 1 October 2018
27 Mar 2019 AP01 Appointment of Mr Daniel Lee Granat as a director on 27 March 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 TM01 Termination of appointment of Daniel Lee Granat as a director on 20 July 2018
15 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jul 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
28 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
14 Sep 2016 AP01 Appointment of Mr Arnold Lionel De Vries as a director on 1 September 2016
05 Jul 2016 AD01 Registered office address changed from Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH England to Global House 303 Ballards Lane London N12 8NP on 5 July 2016
13 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1