JUNIPER COMPUTERS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Termination of appointment of Linda Josephine Foster as a director on 2024-09-05

View Document

21/11/2421 November 2024 Appointment of Mr Lawrence Richard Foster as a director on 2024-09-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/01/109 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOSEPHINE FOSTER / 08/01/2010

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 40 PARK LANE WEMBLEY MIDDLESEX HA9 7RZ

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 S386 DIS APP AUDS 01/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 310389

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 118 BAKER STREET LONDON W1M 1LB

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/03/8910 March 1989 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