- Company Overview for JUUL LABS UK LTD (11015145)
- Filing history for JUUL LABS UK LTD (11015145)
- People for JUUL LABS UK LTD (11015145)
- Charges for JUUL LABS UK LTD (11015145)
- More for JUUL LABS UK LTD (11015145)
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) |
---|---|---|---|
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
24 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | TM01 | Termination of appointment of Caroline Jane Gardner as a director on 30 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
11 Sep 2020 | AP01 | Appointment of Mr Andrew Flynn as a director on 10 September 2020 | |
13 Mar 2020 | MR01 | Registration of charge 110151450004, created on 29 February 2020 | |
10 Mar 2020 | MR01 | Registration of charge 110151450003, created on 29 February 2020 | |
04 Mar 2020 | MR01 | Registration of charge 110151450001, created on 29 February 2020 | |
04 Mar 2020 | MR01 | Registration of charge 110151450002, created on 29 February 2020 | |
20 Nov 2019 | TM01 | Termination of appointment of Alberto Hernandez-Martinez as a director on 6 November 2019 | |
23 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
14 Oct 2019 | PSC02 | Notification of Juul Labs Uk Holdco Limited as a person with significant control on 15 May 2019 | |
14 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 October 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Ms Caroline Jane Gardner on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Daniel Robert Thomson on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Alberto Hernandez-Martinez on 16 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2019 | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
19 Dec 2018 | RP04AP01 | Second filing for the appointment of Alberto Hernandez-Martinez as a director | |
25 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
09 Oct 2018 | TM01 | Termination of appointment of Harold Handelsman as a director on 12 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Zach Frankel as a director on 12 September 2018 |