JUXT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

22/07/2522 July 2025 Full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Registered office address changed from Norfolk House Studio 1, Ground Floor 419 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH United Kingdom to 10 Midford Place London W1T 5AG on 2025-02-05

View Document

03/01/253 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Appointment of Sergii Taradai as a director on 2024-09-26

View Document

30/09/2430 September 2024 Termination of appointment of Malcolm James Congreve Sparks as a director on 2024-09-26

View Document

30/09/2430 September 2024 Termination of appointment of Malcolm James Congreve Sparks as a secretary on 2024-09-26

View Document

30/09/2430 September 2024 Appointment of Yury Gryzlov as a director on 2024-09-26

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2015-03-22

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2016-03-22

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2014-03-22

View Document

26/07/2426 July 2024 Cessation of Malcolm James Congreve Sparks as a person with significant control on 2016-04-06

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Notification of Headrunner Limited as a person with significant control on 2016-04-06

View Document

26/07/2426 July 2024 Notification of Congreve Computing Ltd. as a person with significant control on 2016-04-06

View Document

26/07/2426 July 2024 Cessation of Jonathan Edward Pither as a person with significant control on 2016-04-06

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 8 BARBERS WALK BARBERS WALK TRING HERTFORDSHIRE HP23 4DB

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRENCH

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PHILIP COLIN FRENCH

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JAMES CONGREVE SPARKS / 08/05/2017

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR MALCOLM JAMES CONGREVE SPARKS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 2016-03-22 with full list of shareholders

View Document

27/03/1627 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 2015-03-22 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 40 BEAUFORT DRIVE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6SF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PITHER / 15/07/2013

View Document

24/03/1424 March 2014 Annual return made up to 2014-03-22 with full list of shareholders

View Document

22/03/1322 March 2013 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