ZEUS JUICE UK LTD

09057040
TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
20 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
18 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Jul 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jun 2022 incorporation Memorandum Articles 37 Buy now
16 Jun 2022 resolution Resolution 1 Buy now
01 Jun 2022 officers Appointment of director (Matthew Macdonald) 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 accounts Annual Accounts 9 Buy now
06 Dec 2021 capital Return of purchase of own shares 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 12 Buy now
20 Jan 2021 officers Appointment of director (Timothy Allinson) 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2019 accounts Annual Accounts 7 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Paul Richard John Curtis) 2 Buy now
20 Jun 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 7 Buy now
29 Aug 2017 officers Appointment of director (Marc Lea Curtis) 2 Buy now
18 Aug 2017 officers Termination of appointment of director (Samantha Curtis) 1 Buy now
18 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2017 accounts Annual Accounts 5 Buy now
20 Jul 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
08 Jul 2016 resolution Resolution 2 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
04 May 2016 officers Appointment of corporate secretary (Afp Services Limited) 2 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Appointment of director (Mrs Samantha Curtis) 2 Buy now
10 Feb 2016 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
27 May 2014 incorporation Incorporation Company 7 Buy now