Advanced company searchLink opens in new window

INTROJUICE LIMITED

Company number 06094210

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)
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Jul 2011 AD01 Registered office address changed from 43 Harewood Crescent North Hykeham Lincoln LN6 8JG on 26 July 2011
14 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for John Limer on 29 March 2010
04 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
21 Apr 2009 287 Registered office changed on 21/04/2009 from 43 harewood crescent north hykeham lincoln IN6 8JG
12 Mar 2009 363a Return made up to 12/02/09; full list of members
11 Feb 2009 AA Accounts for a dormant company made up to 29 February 2008
14 Jan 2009 288b Appointment terminated secretary 7SIDE secretarial LIMITED
23 Dec 2008 287 Registered office changed on 23/12/2008 from, 14/18 city road, cardiff, CF24 3DL
06 May 2008 288c Director's change of particulars / john limer / 03/12/2007
08 Mar 2008 363a Return made up to 12/02/08; full list of members
27 Dec 2007 288c Director's particulars changed
12 Feb 2007 NEWINC Incorporation