JUNIPER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Director's details changed for Mr Domenico Tedesco on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from C/O Domenic Tedesco 6 Baberton Loan Juniper Green Midlothian EH14 5DF Scotland to 47 Cadzow Street Hamilton ML3 6ED on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Notification of Domenic Tedesco as a person with significant control on 2016-07-21

View Document

02/08/212 August 2021 Notification of Donato Antonio Tedesco as a person with significant control on 2016-07-21

View Document

02/08/212 August 2021 Withdrawal of a person with significant control statement on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Registration of charge SC5407330008, created on 2021-06-05

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330006

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330005

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330004

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330001

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5407330003

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENIC TEDESCO / 07/03/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI FIONDA

View Document

21/07/1621 July 2016 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