JUICIEBYTE LIMITED

08890975
VICTORIA HOUSE 18 DALSTON GARDENS STANMORE ENGLAND HA7 1BU

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 2 Buy now
13 Jul 2023 accounts Annual Accounts 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
26 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Yakir Jacob Azizi Elia) 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2020 accounts Annual Accounts 8 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 7 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 7 Buy now
01 Jun 2018 accounts Annual Accounts 9 Buy now
02 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 4 Buy now
01 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
10 Jun 2016 officers Termination of appointment of secretary (Mapa Management & Administration Services Limited) 1 Buy now
10 Jun 2016 officers Appointment of director (Mr Yakir Jacob Azizi Elia) 2 Buy now
10 Jun 2016 officers Termination of appointment of director (Marilyn Lesley Smulovitch) 1 Buy now
06 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
02 Jul 2014 officers Appointment of corporate secretary (Mapa Management & Administration Services Limited) 3 Buy now
02 Jul 2014 officers Appointment of director (Miss Marilyn Lesley Smulovitch) 3 Buy now
26 Jun 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 incorporation Incorporation Company 36 Buy now