Advanced company searchLink opens in new window

JUICY BITZ LTD

Company number 13299234

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)
13 May 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
10 May 2024 AD01 Registered office address changed from PO Box 4385 13299234 - Companies House Default Address Cardiff CF14 8LH to 28 Gilby House Berger Road E9 6HT Hackney E9 6HT on 10 May 2024
10 May 2024 AA Accounts for a dormant company made up to 31 March 2023
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 RP05 Registered office address changed to PO Box 4385, 13299234 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2024
13 Dec 2023 CH01 Director's details changed for Miss Jennelle Leslie-Anne Barrow on 12 December 2023
13 Dec 2023 PSC04 Change of details for Miss Jennelle Leslie-Anne Barrow as a person with significant control on 12 December 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 PSC01 Notification of Jennelle Leslie-Anne Barrow as a person with significant control on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4064a 43 Owston Road Carcroft Doncaster DN6 8DA on 1 November 2022
01 Nov 2022 AP01 Appointment of Miss Jennelle Barrow as a director on 31 October 2022
01 Nov 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2022
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 5 April 2022
05 Apr 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 March 2022
05 Apr 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 March 2022
05 Apr 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2022
15 Mar 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 March 2022
29 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-29
  • GBP 1