Advanced company searchLink opens in new window

JUNIPER EDUCATION SERVICES LIMITED

Company number 12004688

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)
08 Feb 2024 MR01 Registration of charge 120046880006, created on 5 February 2024
29 Nov 2023 AA Accounts for a small company made up to 31 May 2023
09 Jun 2023 AP01 Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Mar 2023 AA Accounts for a small company made up to 31 May 2022
09 Sep 2022 AA Accounts for a small company made up to 31 May 2021
22 Jul 2022 AP01 Appointment of Mr Colin James Haigh as a director on 20 July 2022
15 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
06 Jun 2022 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022
07 Jul 2021 AA Accounts for a small company made up to 31 May 2020
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
02 Feb 2021 MR04 Satisfaction of charge 120046880002 in full
02 Feb 2021 MR04 Satisfaction of charge 120046880001 in full
02 Feb 2021 MR04 Satisfaction of charge 120046880003 in full
07 Jan 2021 MR01 Registration of charge 120046880005, created on 4 January 2021
24 Dec 2020 MR01 Registration of charge 120046880004, created on 23 December 2020
03 Dec 2020 MR01 Registration of charge 120046880003, created on 16 November 2020
07 Aug 2020 AD01 Registered office address changed from 4 County Place Chelmsford CM2 0RE England to Boundary House County Place Chelmsford CM2 0RE on 7 August 2020
03 Aug 2020 AP01 Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020
03 Aug 2020 TM01 Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 4 County Place Chelmsford CM2 0RE England to 4 County Place Chelmsford CM2 0RE on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to 4 County Place Chelmsford CM2 0RE on 5 March 2020
27 Jun 2019 MR01 Registration of charge 120046880002, created on 20 June 2019
21 Jun 2019 MR01 Registration of charge 120046880001, created on 20 June 2019