JUNIPER PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Susan Norah Mcmahon on 2025-02-28

View Document

23/07/2523 July 2025 NewChange of details for Ms Susan Norah Mcmahon as a person with significant control on 2025-02-28

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Director's details changed for Mr Gregory James West on 2025-04-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 10/06/15 STATEMENT OF CAPITAL GBP 1.05

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 SUB-DIVISION 26/02/15

View Document

08/01/158 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 2 RUDOLF PLACE LONDON SW8 1RP

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM PO BOX SW8 1RP 2 2 RUDOLF PLACE MILES STREET LONDON ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 18 RUDOLF PLACE LONDON SW8 1RP

View Document

14/09/1414 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR GREGORY JAMES WEST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCMAHON / 22/11/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 52 BALTIMORE HOUSE JUNIPER DRIVE LONDON SW18 1TS

View Document

14/01/1114 January 2011 22/11/10 NO CHANGES

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 22/11/09 NO CHANGES

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 52 BALTIMORE HOUSE JUNIPER DRIVE LONDON SW18 1TS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 1-7 HARLEY STREET G702 LONDON W1G 9QY

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

03/03/083 March 2008 DIRECTOR APPOINTED SUSAN MCMAHON

View Document

03/03/083 March 2008 SECRETARY APPOINTED TREVOR BEST

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED JUPITER COMMUNICATION LIMITED CERTIFICATE ISSUED ON 15/02/08

View Document

22/11/0722 November 2007 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