JUNIPER GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from Innovation House Wincombe Lane Shaftesbury SP7 8FG England to 4th Floor 30 Charing Cross Road London WC2H 0DE on 2022-12-01

View Document

26/10/2226 October 2022 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

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

12/08/2012 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMON YOUSIF / 11/02/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT ENGLAND

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR, 32-34 HIGH STREET RINGWOOD BH24 1AG ENGLAND

View Document

21/06/1821 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O CASSON BECKMAN FIRST FLOOR, 32-34 HIGH STREET RINGWOOD BH24 1AG ENGLAND

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR AZHARI ELSHEIK

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ADOPT ARTICLES 02/03/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMON YOUSIF / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AZHARI ELTIGANI ELSHEIK / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 16/04/12 STATEMENT OF CAPITAL GBP 3

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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