- Company Overview for JUICED VINTAGE LIMITED (14246205)
- Filing history for JUICED VINTAGE LIMITED (14246205)
- People for JUICED VINTAGE LIMITED (14246205)
- More for JUICED VINTAGE LIMITED (14246205)
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) |
---|---|---|---|
24 Apr 2024 | CH01 | Director's details changed for Toby Gastaldi-Davies on 24 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Toby Gastaldi-Davies as a person with significant control on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Veiz Cani on 24 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Veiz Cani as a person with significant control on 24 April 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Unit 1a Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 26 March 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
20 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-20
|