Advanced company searchLink opens in new window

JUICED PROPERTIES LTD

Company number 10478593

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 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Jul 2022 MR01 Registration of charge 104785930002, created on 21 July 2022
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2020 CH01 Director's details changed for Mr Simon Cort on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Simon Cort as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from 16 Harefield Grange Park Northampton Northamptonshire NN4 5DQ England to 32 Caxton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 25 November 2020
24 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
28 Jan 2020 MR01 Registration of charge 104785930001, created on 28 January 2020
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
26 Nov 2019 PSC07 Cessation of Jeannette Cort as a person with significant control on 15 May 2019
08 Apr 2019 AA Micro company accounts made up to 30 November 2018
19 Mar 2019 PSC07 Cessation of Shah Isfahan as a person with significant control on 22 January 2019
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
22 Nov 2018 PSC04 Change of details for Mr Shah Isfahan as a person with significant control on 16 February 2018
22 Nov 2018 PSC04 Change of details for Mr Simon Cort as a person with significant control on 22 November 2018
22 Nov 2018 PSC01 Notification of Jeannette Cort as a person with significant control on 16 February 2018
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CH01 Director's details changed for Mr Simon Cort on 1 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Harefield Grange Park Northampton Northamptonshire NN4 5DQ on 12 September 2017