JOE & THE JUICE UK LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 46 Dean Street London W1D 4QD to Second Floor, Ashley House 12 Great Portland Street London W1W 8QN on 2025-07-15

View Document

24/03/2524 March 2025 Termination of appointment of Lauritz Bolton as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Jonathan James as a director on 2025-03-24

View Document

20/02/2520 February 2025 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Director's details changed for Mr Lauritz Bolton on 2024-11-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

26/04/2426 April 2024 Register inspection address has been changed from C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS England to C/O Cosec Direct Ltd 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ

View Document

02/04/242 April 2024 Secretary's details changed for Cosec Direct Limited on 2024-03-21

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Register inspection address has been changed from C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England to C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS

View Document

20/09/2220 September 2022 Secretary's details changed for Cosec Direct Limited on 2022-09-16

View Document

31/01/2231 January 2022 Full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Termination of appointment of Johnathon Douglas Fraser as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Nicolai Klinkby as a director on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

02/12/212 December 2021 Appointment of Mr Lauritz Bolton as a director on 2021-12-01

View Document

23/11/2123 November 2021 Termination of appointment of Allan Auning-Hansen as a director on 2021-11-10

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070195160001

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/11/1729 November 2017 CORPORATE SECRETARY APPOINTED COSEC DIRECT LIMITED

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MORTEN LODAL ASKEKILDE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY RASMUS ANDERSEN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY FREDERIK WULFF

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN VESTERGAARD

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR LASSE WEBER

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JOHNATHON DOUGLAS FRASER

View Document

15/09/1715 September 2017 SAIL ADDRESS CHANGED FROM: C/O COSEC DIRECT LIMITED 73 WATLING STREET LONDON EC4M 9BJ ENGLAND

View Document

14/09/1714 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 11/09/2017

View Document

14/09/1714 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM

View Document

13/09/1713 September 2017 RESIGNATION AND APPOINTMENT OF OFFICERS OF THE COMPANY 28/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN VESTERGAARD / 17/02/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MR RASMUS ANDERSEN

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MR FREDERIK WULFF

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 SECOND FILING OF TM01 FOR HENRIK FJORDBAK

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR HENRIK FJORDBAK

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR. LASSE WEBER

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK ENGBO

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 21/05/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DIRCHSEN ENGBO / 15/07/2015

View Document

23/05/1523 May 2015 SAIL ADDRESS CHANGED FROM: 35 CATHERINE PLACE LONDON SW1E 6DY ENGLAND

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 CORPORATE SECRETARY APPOINTED COSEC DIRECT LIMITED

View Document

18/03/1518 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1518 March 2015 SAIL ADDRESS CREATED

View Document

06/03/156 March 2015 SECOND FILING WITH MUD 15/11/14 FOR FORM AR01

View Document

12/02/1512 February 2015 ADOPT ARTICLES 28/01/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED PATRICK DIRCHSEN ENGBO

View Document

03/02/153 February 2015 DIRECTOR APPOINTED HENRIK FJORDBAK

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR RASMUS ANDERSEN

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070195160001

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN VESTERGAARD / 02/02/2015

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM, 46 DEAN STREET DEAN STREET, LONDON, W1D 4QD, ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, 281 REGENT STREET, LONDON, W1B 2HE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR KASPAR BASSE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MORTEN BASSE

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED SEBASTIAN VESTERGAARD

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED RASMUS ANDERSEN

View Document

21/05/1421 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

30/01/1430 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/12/139 December 2013 ALTER ARTICLES 29/11/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/11/1223 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN BASSE / 05/07/2012

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/09/1127 September 2011 AUTH SAHRE 350,000 IN THE CO MEM & ARTS BE REMOVED 26/06/2011

View Document

27/09/1127 September 2011 24/06/11 STATEMENT OF CAPITAL GBP 250000.00

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KASPAR BASSE / 15/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 320000

View Document

19/08/1019 August 2010 ALLOT SHARES 01/06/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, 35 CATHERINE PLACE, LONDON, ENGLAND, SW1E 6DY, UNITED KINGDOM

View Document

22/09/0922 September 2009 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company