Advanced company searchLink opens in new window

JUICY BITS LTD

Company number 07249916

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Dec 2020 AD01 Registered office address changed from 3rd Floor 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 29 December 2020
29 Dec 2020 AD01 Registered office address changed from Flat 39 Lindsay Court Loampit Vale Flat 39 Lindsay Court London Not Specified SE13 7LL United Kingdom to 3rd Floor 3rd Floor 86-90 Paul Street London EC2A 4NE on 29 December 2020
31 Oct 2020 AD01 Registered office address changed from Flat 39 Lindsay Court Loampit Vale London SE13 7LL England to Flat 39 Lindsay Court Loampit Vale Flat 39 Lindsay Court London Not Specified SE13 7LL on 31 October 2020
31 Oct 2020 AD01 Registered office address changed from Flat 29 Lindsay Court Flat 39, Lindsay Court Loampit Vale London SE13 7LL United Kingdom to Flat 39 Lindsay Court Loampit Vale London SE13 7LL on 31 October 2020
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Flat 29 Lindsay Court Flat 39, Lindsay Court Loampit Vale London SE13 7LL on 25 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
29 Apr 2016 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from Suite 3, Old Town Court, 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 29 April 2016