JUNIPER PURSUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mrs Michelle Maria Olubuyide as a director on 2025-08-06

View Document

04/08/254 August 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2024-03-31

View Document

10/07/2410 July 2024 Appointment of Mr Jean-Michel Orieux as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Beau Stanford-Francis as a director on 2023-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/02/2326 February 2023 Termination of appointment of Clare Tyler as a director on 2023-02-24

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/10/2229 October 2022 Appointment of Mr Beau Stanford-Francis as a director on 2022-10-28

View Document

05/10/225 October 2022 Termination of appointment of Matthew John Worsley Eady as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/11/2121 November 2021 Appointment of Mr Matthew John Worsley Eady as a director on 2021-11-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/07/2026 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR CHARLES FOSTER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WATSON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS JACINTA GASSON-MULCHAY

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACINTA GASSON-MULCHAY / 14/04/2020

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HOLLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR STEVE GILES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THOROGOOD

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 SECRETARY APPOINTED MR DAVID TIMOTHY WATSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS CLARE TYLER

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS BRIDGET ANNE HOLLAND

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DAVID GIBBS

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY PARKINSON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOBART

View Document

16/05/1816 May 2018 ADOPT ARTICLES 21/03/2018

View Document

26/04/1826 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112275590001

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MISS PHILIPPA TERRY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR KEVIN SYDNEY HOBART

View Document

07/04/187 April 2018 DIRECTOR APPOINTED MRS SALLY PARKINSON

View Document

07/04/187 April 2018 DIRECTOR APPOINTED MR JAMES ROBINSON

View Document

07/04/187 April 2018 DIRECTOR APPOINTED MR PAUL THOROGOOD

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 29 THE OLD TOWN HALL 29 BROADWAY STRATFORD LONDON E15 4BQ ENGLAND

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 242 FERNHILL STREET LONDON E16 2HZ UNITED KINGDOM

View Document

06/04/186 April 2018 Registered office address changed from , 29 the Old Town Hall, 29 Broadway, Stratford, London, E15 4BQ, England to 29 the Old Town Hall 29 Broadway Stratford London E15 4BQ on 2018-04-06

View Document

06/04/186 April 2018 Registered office address changed from , 242 Fernhill Street, London, E16 2HZ, United Kingdom to 29 the Old Town Hall 29 Broadway Stratford London E15 4BQ on 2018-04-06

View Document

27/02/1827 February 2018 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