JUICE BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

29/11/1929 November 2019 CESSATION OF JONATHAN GARY LOCK AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOCK

View Document

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

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 45 THE BROADWAY CHEAM SURREY SM3 8BL

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR JONATHAN GARY LOCK

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BERRY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY NEIL BERRY

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 ADOPT ARTICLES 09/09/2014

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 20/02/14 STATEMENT OF CAPITAL GBP 500

View Document

09/06/149 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERRY / 28/02/2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BERRY / 28/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED MR NATHAN HART

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LARKMAN

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERRY / 20/11/2012

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BERRY / 20/11/2012

View Document

30/05/1330 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 1002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 02/04/10 STATEMENT OF CAPITAL GBP 1002

View Document

26/10/1026 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 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