THE JUICE PLUS+ COMPANY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-04-30

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

13/07/2413 July 2024 Appointment of Mr Travis Theobald Garza as a director on 2024-07-09

View Document

13/07/2413 July 2024 Termination of appointment of John Wesley Thompson as a director on 2024-06-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Satisfaction of charge 032222910001 in full

View Document

14/07/2314 July 2023 Registration of charge 032222910002, created on 2023-07-14

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of John Hutton as a director on 2023-04-03

View Document

08/02/238 February 2023 Full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Director's details changed for Ms Amanda Jane Willis on 2022-02-07

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / NSA (HOLDINGS) LIMITED / 06/04/2016

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR SHAWN DAVID EUBANKS

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY HARNESS

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX DETTWILER

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / NSA (HOLDINGS) LIMITED / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM WATERFRONT (3RD FLOOR) MANBRE ROAD HAMMERSMITH EMBANKMENT LONDON W6 9HP UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032222910001

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAN HOLZMANN

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 ADOPT ARTICLES 09/11/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR PAUL JARVIS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / NSA (HOLDINGS) LIMITED / 16/12/2016

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARSCOTT

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/10/153 October 2015 DIRECTOR APPOINTED HARRY PARKER HARNESS

View Document

03/10/153 October 2015 DIRECTOR APPOINTED DOUGLAS CARL ARSCOTT

View Document

06/08/156 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA GHIO

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM THE GRANARY COURTYARD BARNS CHOKE LANE COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 6PT

View Document

23/12/1423 December 2014 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

02/10/142 October 2014 COMPANY NAME CHANGED NSA (IR.BE.NL.UK) LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHAY O'BRIEN

View Document

11/09/1411 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN SNR

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN SNR

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MRS ALESSANDRA GHIO

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAN HOLZMANN

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ALEX DETTWILER

View Document

14/04/1414 April 2014 TERMINATE DIR APPOINTMENT

View Document

14/04/1414 April 2014 TERMINATE SEC APPOINTMENT

View Document

14/04/1414 April 2014 TERMINATE DIR APPOINTMENT

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O, VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAOLO MANZONI

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/07/1023 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAY O'BRIEN JNR / 19/01/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PAOLO MANZONI

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 16 OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: UNIT C 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 £ NC 1000/500000 28/09

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0312 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/08/007 August 2000 ADOPT ARTICLES 01/07/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 39 QUEENS STREET MAIDENHEAD BERKSHIRE SL6 1NB

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 COMPANY NAME CHANGED DIRECT NET INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/11/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED NOVA VITA LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 COMPANY NAME CHANGED ELLCO 80 LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: CENTURION HOUSE DEANSGATE MANCHESTER M3 3WT

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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