Advanced company searchLink opens in new window

AMCHARA JUICERY LTD

Company number 07751531

Filter by category

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 24 August 2022
25 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
01 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Nov 2016 CH01 Director's details changed for Mr Justin John Williams on 20 November 2016
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 CH01 Director's details changed for Mr Justin John Williams on 3 December 2015
03 Dec 2015 CH01 Director's details changed for Mr Justin John Williams on 3 December 2015