Advanced company searchLink opens in new window

JULABO UK LIMITED

Company number 03876210

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)
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC04 Change of details for Mr Markus Gerhard Juchheim as a person with significant control on 22 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Gary Etherington on 22 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Ralf Wurth on 22 July 2022
17 May 2022 PSC01 Notification of Gerhard Juchheim as a person with significant control on 21 July 2021
17 May 2022 PSC07 Cessation of Ralph Juchheim as a person with significant control on 21 July 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
08 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
29 Nov 2017 AD01 Registered office address changed from 34 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to Unit 7, Casterton Road Business Park Old Great North Road Little Casterton Stamford PE9 4EJ on 29 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 CH01 Director's details changed for Mr Gary Etherington on 18 April 2017
30 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
03 May 2016 AP01 Appointment of Mr Gary Etherington as a director on 1 May 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2