JUJU IMMERSIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Registered office address changed from PO Box 4385 10795313 - Companies House Default Address Cardiff CF14 8LH to Ashleigh Mann, 60a Station Road North Harrow HA2 7SJ on 2025-05-20

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

14/02/2514 February 2025 Registered office address changed to PO Box 4385, 10795313 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

19/07/2419 July 2024 Change of details for Mr Pylyp Likhterov as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Pylyp Likhterov on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from C/O Las Accountants Llp No. 1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Director's details changed for Mr Evgeny Zlotin on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Evgeny Zlotin as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Sub-division of shares on 2021-05-28

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 22/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM C/O LAS ACCOUNTANTS LLP NO 1 ROYAL EXCHANGE LONDON UNITED KINGDOM EC3V 3DG UNITED KINGDOM

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 22/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 18/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 197-213 OXFORD STREET LONDON W1D 2LF UNITED KINGDOM

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 18/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 18/02/2021

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 18/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 01/05/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR EVGENY ZLOTIN / 10/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR EVGENY ZLOTIN

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PYLYP LIKHTEROV / 09/06/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR EVGENY ZLOTIN

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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