Advanced company searchLink opens in new window

JUNIPER 15 LIMITED

Company number 09841980

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Mar 2021 PSC01 Notification of Vicki Ann Phillips as a person with significant control on 29 March 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
19 Mar 2020 PSC04 Change of details for Zoe Cecile Mchugh as a person with significant control on 19 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 100
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
02 Oct 2018 AD01 Registered office address changed from 276 Chatham Hill Chatham ME5 7BA England to 102 Leggatts Wood Avenue Watford WD24 6RP on 2 October 2018
03 Aug 2018 AAMD Amended total exemption full accounts made up to 31 October 2016
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
31 Oct 2016 AP01 Appointment of Vicki Ann Phillips as a director on 31 October 2016