JUICE LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

10/07/2410 July 2024 Change of details for Mr Morgan Wilson as a person with significant control on 2022-03-31

View Document

10/07/2410 July 2024 Notification of Rachael Fay Wilson as a person with significant control on 2022-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR MORGAN WILSON / 14/12/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEVE

View Document

20/12/1820 December 2018 CESSATION OF MATTHEW RUPERT OSCAR CLEVE AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF CLAIRE ANNE AWTY AS A PSC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE AWTY

View Document

11/07/1811 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

03/07/183 July 2018 15/07/17 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT

View Document

24/10/1724 October 2017 CESSATION OF MARK JAMES KNIGHT AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN WILSON

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RUPERT OSCAR CLEVE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES KNIGHT

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANNE AWTY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RUPERT OSCAR CLEVE / 01/06/2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN WILSON / 01/06/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES KNIGHT / 01/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RUPERT OSCAR CLEVE / 23/12/2015

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNA AWTY / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNA AWTY / 31/01/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES KNIGHT / 26/03/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MARK JAMES KNIGHT

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MORGAN WILSON

View Document

25/06/0925 June 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
Recently Viewed
  • CEL SECURUS LTD


  • 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