THINKING JUICE HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Tony Hill as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Neil Dennis as a director on 2025-05-16

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

08/02/248 February 2024 Change of details for Eleven Miles Limited as a person with significant control on 2017-05-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Registration of charge 099769140006, created on 2022-10-20

View Document

07/10/227 October 2022 Registration of charge 099769140005, created on 2022-10-06

View Document

23/09/2223 September 2022 Appointment of Mr Jonathan Lansdowne Russell as a director on 2022-09-22

View Document

11/05/2211 May 2022 Change of details for Sideshow Ltd as a person with significant control on 2022-04-01

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 ADOPT ARTICLES 26/02/2021

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR SANDRA FEHRENBACHER

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR NEIL DENNIS

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099769140002

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099769140001

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / SIDESHOW LTD / 01/07/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HILL / 18/03/2020

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA UTA FEHRENBACHER / 18/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM MINDRUM HOUSE 25 ST CLAIR ROAD POOLE DORSET BH13 7JP UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MINDRUM HOUSE 25 ST CLAIR ROAD POOLE BOURNEMOUTH BH13 7JP

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDESHOW LTD

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF MATTHEW HENRY FLEMING AS A PSC

View Document

06/02/186 February 2018 CESSATION OF PETER ADRIAN JONES AS A PSC

View Document

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEMING

View Document

22/05/1722 May 2017 SUB-DIVISION 15/03/17

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR TONY HILL

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS SANDRA UTA FEHRENBACHER

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM AVALON 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ UNITED KINGDOM

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

08/05/178 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/01/2017

View Document

26/04/1726 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 CURRSHO FROM 31/01/2017 TO 30/06/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 04/03/2016

View Document

17/03/1617 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PETER ADRIAN JONES

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099769140001

View Document

29/01/1629 January 2016 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