NUMBERJUICE LIMITED

Company Documents

DateDescription
02/10/232 October 2023 Order of court to wind up

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WEATHERLEY

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 520.00

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

02/08/182 August 2018 14/05/18 STATEMENT OF CAPITAL GBP 500

View Document

18/06/1818 June 2018 05/08/17 STATEMENT OF CAPITAL GBP 450

View Document

12/06/1812 June 2018 ADOPT ARTICLES 14/03/2018

View Document

12/06/1812 June 2018 ADOPT ARTICLES 05/08/2017

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JOHN WEATHERLEY

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

28/03/1728 March 2017 CURREXT FROM 28/02/2017 TO 28/08/2017

View Document

14/03/1714 March 2017 06/04/16 STATEMENT OF CAPITAL GBP 400

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/03/173 March 2017 ALTER ARTICLES 09/12/2016

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/11/167 November 2016 06/04/16 STATEMENT OF CAPITAL GBP 400.00

View Document

30/09/1630 September 2016 ADOPT ARTICLES 06/04/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR THOMAS JOHN ALLCHURCH

View Document

22/07/1622 July 2016 ADOPT ARTICLES 06/04/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MISS PRUE WEATHERLEY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEATHERLEY

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/05/1520 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 2014 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