THE JUICE ATTRACTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BROCKLEHURST / 10/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK BROCKLEHURST / 10/09/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK BROCKLEHURST / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BROCKLEHURST / 20/06/2018

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KITCHEN-DUNN

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK BROCKLEHURST / 30/06/2017

View Document

11/07/1711 July 2017 CESSATION OF MATTHEW JOHN KITCHEN-DUNN AS A PSC

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JULIE QUAYLE / 29/03/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULINE JULIE QUAYLE / 29/03/2017

View Document

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

View Accounts

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

08/09/158 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1421 August 2014 DIRECTOR APPOINTED MR JAMES MARK BROCKLEHURST

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS PAULINE JULIE QUAYLE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR MATTHEW JOHN KITCHEN-DUNN

View Document

21/08/1421 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 3

View Document

21/08/1421 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 3

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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