JUNIPER BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF England to Regus Manchester Airport, Room 120 Manchester Business Park Aviator Way Manchester M22 5TG on 2025-08-19

View Document

17/01/2517 January 2025 Cessation of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

17/01/2517 January 2025 Satisfaction of charge 069313360002 in full

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-11-30

View Document

15/10/2415 October 2024 Notification of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of Jane Tuffs as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Justin Brady as a director on 2024-03-17

View Document

26/03/2426 March 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-03-17

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

15/12/2315 December 2023 Satisfaction of charge 069313360003 in full

View Document

14/12/2314 December 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Peter Robert Crooks as a director on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/08/2329 August 2023 Change of details for Red Seven Technology Group Limited as a person with significant control on 2018-06-07

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Robert Mark Booth as a director on 2022-10-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM SUITE 5 CRESCENT HOUSE YONGE CLOSE EASTLEIGH HAMPSHIRE SO50 9SX

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

25/06/2025 June 2020 SAIL ADDRESS CHANGED FROM: SUITE 5 YONGE CLOSE EASTLEIGH HAMPSHIRE SO50 9SX ENGLAND

View Document

20/09/1920 September 2019 ADOPT ARTICLES 13/08/2019

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069313360003

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069313360002

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069313360001

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SEVEN TECHNOLOGY GROUP LIMITED

View Document

27/06/1827 June 2018 CESSATION OF SIMON CHRISTOPHER JOHNSON AS A PSC

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069313360001

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR PETER CROOKS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ROBERT MARK BOOTH

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LARKIN

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER JOHNSON / 11/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS LARKIN

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR STEPHEN LARKIN

View Document

05/08/115 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LARKIN / 10/06/2010

View Document

11/06/0911 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


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