THE JUICE EXECUTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Cessation of Alexandra Frances Williams as a person with significant control on 2023-09-20

View Document

24/09/2324 September 2023 Notification of Nurture Brands Limited as a person with significant control on 2023-09-20

View Document

24/09/2324 September 2023 Appointment of Mr Adam Draper as a director on 2023-09-20

View Document

24/09/2324 September 2023 Appointment of Mr Benjamin Guy Arbib as a director on 2023-09-20

View Document

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

07/03/197 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA AUGER / 22/12/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA FRANCES WILLIAMS / 22/12/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA AUGER / 22/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA AUGER / 16/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA AUGER / 02/02/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE SPINNEY OTHAM LANE BEARSTEAD MAIDSTONE KENT ME15 8SJ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 100

View Document

04/06/144 June 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