Advanced company searchLink opens in new window

JUICE PROMOTIONAL LIMITED

Company number 10300786

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)
21 Nov 2023 AA Micro company accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
05 May 2023 AD01 Registered office address changed from 7 Mountbatten House Elvet Avenue Romford RM2 6JT to 45 Sheering Mill Lane Sawbridgeworth Herts CM21 9LW on 5 May 2023
04 May 2023 CH01 Director's details changed for Mrs Christine Dwyer on 4 May 2023
25 Nov 2022 AD01 Registered office address changed from 45 Sheering Mill Lane Sawbridgeworth Herts CM21 9LW England to 7 Mountbatten House Elvet Avenue Romford RM2 6JT on 25 November 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
04 May 2022 AD01 Registered office address changed from The Foundry Parvilles, Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AT United Kingdom to 45 Sheering Mill Lane Sawbridgeworth Herts CM21 9LW on 4 May 2022
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
02 Mar 2022 AP01 Appointment of Mrs Christine Dwyer as a director on 24 February 2022
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
20 Jan 2021 AA Micro company accounts made up to 30 September 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 September 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
20 May 2019 PSC04 Change of details for Mr Sean Dwyer as a person with significant control on 20 May 2019
15 Apr 2019 AA Micro company accounts made up to 30 September 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
01 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
24 Oct 2017 AD01 Registered office address changed from 34 Howard Business Park Howard Close Waltham Abbey EN9 1XE United Kingdom to The Foundry Parvilles, Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AT on 24 October 2017
01 Jun 2017 CH01 Director's details changed for Mr Sean Dwyer on 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 AP01 Appointment of Mr Sean Dwyer as a director on 19 May 2017