- Company Overview for JUICE MOTORS LIMITED (11375527)
- Filing history for JUICE MOTORS LIMITED (11375527)
- People for JUICE MOTORS LIMITED (11375527)
- More for JUICE MOTORS LIMITED (11375527)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
29 May 2024 | AD01 | Registered office address changed from Winkhurst Grainstore Winkhurst Green Ide Hill Sevenoaks TN14 6LE England to Unit 14 the Alders Estate Seven Mile Lane, Mereworth Maidstone Kent ME18 5JG on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Samuel George Nadin on 21 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Samuel George Nadin as a person with significant control on 21 May 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Samuel George Nadin on 5 April 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mr Samuel George Nadin as a person with significant control on 5 April 2022 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to Winkhurst Grainstore Winkhurst Green Ide Hill Sevenoaks TN14 6LE on 3 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Samuel George Nadin on 24 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
04 Mar 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|