Advanced company searchLink opens in new window

JUUL LABS UK LTD

Company number 11015145

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 Nov 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 MR01 Registration of charge 110151450007, created on 14 November 2022
26 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 CH01 Director's details changed for David Dickey on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Daniel Robert Thomson on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 13 October 2022
05 Oct 2022 MR04 Satisfaction of charge 110151450002 in full
05 Oct 2022 MR04 Satisfaction of charge 110151450001 in full
30 Sep 2022 MR01 Registration of charge 110151450005, created on 30 September 2022
30 Sep 2022 MR01 Registration of charge 110151450006, created on 30 September 2022
10 May 2022 MR04 Satisfaction of charge 110151450004 in full
10 May 2022 MR04 Satisfaction of charge 110151450003 in full
18 Feb 2022 AA Full accounts made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
01 Oct 2021 TM01 Termination of appointment of Andrew Flynn as a director on 17 September 2021
01 Oct 2021 AP01 Appointment of David Dickey as a director on 17 September 2021
27 Jul 2021 PSC08 Notification of a person with significant control statement
27 Jul 2021 PSC07 Cessation of Juul Labs Uk Holdco Limited as a person with significant control on 14 July 2021
30 Jun 2021 SH19 Statement of capital on 30 June 2021
  • GBP 101
24 May 2021 SH20 Statement by Directors
24 May 2021 CAP-SS Solvency Statement dated 12/05/21
24 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shre prem a/c 12/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 17,919,530