THE JUICE PLUS+ COMPANY LTD

03222291
WATERFRONT (3RD FLOOR) MANBRE ROAD HAMMERSMITH EMBANKMENT LONDON W6 9RU

Documents

Documents
Date Category Description Pages
13 Jul 2024 officers Appointment of director (Mr Travis Theobald Garza) 2 Buy now
13 Jul 2024 officers Termination of appointment of director (John Wesley Thompson) 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 32 Buy now
24 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2023 mortgage Registration of a charge 56 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Termination of appointment of director (John Hutton) 1 Buy now
08 Feb 2023 accounts Annual Accounts 32 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Appointment of director (Mr John Wesley Thompson) 2 Buy now
15 Jun 2022 officers Appointment of director (Mr John Hutton) 2 Buy now
14 Jun 2022 officers Termination of appointment of director (Shawn David Eubanks) 1 Buy now
20 May 2022 officers Change of particulars for director (Ms Amanda Jane Willis) 2 Buy now
25 Jan 2022 accounts Annual Accounts 31 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 officers Appointment of director (Ms Amanda Jane Willis) 2 Buy now
25 May 2021 officers Termination of appointment of director (Paul Anthony Jarvis) 1 Buy now
10 May 2021 accounts Annual Accounts 31 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Paul Anthony Jarvis) 2 Buy now
28 Oct 2020 officers Change of particulars for director (Mr Paul Jarvis) 2 Buy now
28 Oct 2020 officers Change of particulars for director (Mr Paul Jarvis) 2 Buy now
13 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Termination of appointment of director (Harry Parker Harness) 1 Buy now
13 May 2020 officers Appointment of director (Mr Shawn David Eubanks) 2 Buy now
18 Feb 2020 accounts Annual Accounts 22 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Termination of appointment of director (Alex Dettwiler) 1 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 mortgage Registration of a charge 51 Buy now
08 Jan 2019 officers Termination of appointment of director (Dan Holzmann) 1 Buy now
24 Dec 2018 accounts Annual Accounts 21 Buy now
20 Nov 2018 resolution Resolution 16 Buy now
10 Aug 2018 officers Appointment of director (Mr Paul Jarvis) 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 accounts Annual Accounts 18 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Douglas Carl Arscott) 2 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 accounts Annual Accounts 20 Buy now
21 Nov 2015 accounts Annual Accounts 17 Buy now
03 Oct 2015 officers Appointment of director (Douglas Carl Arscott) 3 Buy now
03 Oct 2015 officers Appointment of director (Harry Parker Harness) 3 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
09 Jul 2015 officers Termination of appointment of director (Alessandra Ghio) 2 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2014 annual-return Annual Return 2 Buy now
11 Sep 2014 officers Termination of appointment of director (Shay O'brien) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (James Shay O'brien Snr) 1 Buy now
11 Sep 2014 officers Termination of appointment of secretary (James Shay O'brien Snr) 1 Buy now
18 Aug 2014 accounts Annual Accounts 9 Buy now
18 Jul 2014 officers Appointment of director (Mrs Alessandra Ghio) 2 Buy now
18 Jul 2014 officers Appointment of director (Mr Alex Dettwiler) 2 Buy now
18 Jul 2014 officers Appointment of director (Mr Dan Holzmann) 2 Buy now
14 Apr 2014 officers Termination of appointment of director 2 Buy now
14 Apr 2014 officers Termination of appointment of director 2 Buy now
14 Apr 2014 officers Termination of appointment of secretary 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 8 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 officers Termination of appointment of director (Paolo Manzoni) 1 Buy now
14 Apr 2011 accounts Annual Accounts 8 Buy now
23 Jul 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
04 Feb 2010 officers Change of particulars for director (Shay O'brien Jnr) 2 Buy now
23 Dec 2009 officers Appointment of director (Paolo Manzoni) 3 Buy now
16 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
23 Jun 2009 accounts Annual Accounts 8 Buy now
30 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
14 Jul 2008 accounts Annual Accounts 8 Buy now
24 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 9 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 16 oakfield house oakfield road altrincham cheshire WA15 8EW 1 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
02 Oct 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
01 Feb 2006 annual-return Return made up to 01/07/05; full list of members 3 Buy now
10 Jul 2005 address Registered office changed on 10/07/05 from: unit c 7 gore road burnham slough berkshire SL1 8AA 1 Buy now
10 Jul 2005 officers Secretary resigned 1 Buy now
10 Jul 2005 officers New secretary appointed 2 Buy now
31 Mar 2005 accounts Annual Accounts 18 Buy now
20 Oct 2004 officers Director's particulars changed 1 Buy now
20 Oct 2004 officers Secretary's particulars changed 1 Buy now
13 Oct 2004 accounts Annual Accounts 17 Buy now
13 Oct 2004 capital Ad 28/09/04--------- £ si 229000@1=229000 £ ic 100/229100 2 Buy now
13 Oct 2004 capital Nc inc already adjusted 28/09/04 1 Buy now
13 Oct 2004 resolution Resolution 1 Buy now
15 Jul 2004 annual-return Return made up to 01/07/04; full list of members 7 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
24 Jan 2004 accounts Annual Accounts 20 Buy now