JUNIPER MIDCO LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
19/02/2519 February 2025 | Appointment of Mr Derek John Mcmanus as a director on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of Guido Lucio Mitrani as a director on 2025-02-19 |
24/01/2524 January 2025 | Change of details for Juniper Topco Limited as a person with significant control on 2025-01-21 |
22/01/2522 January 2025 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD |
21/01/2521 January 2025 | Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21 |
21/01/2521 January 2025 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21 |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
25/09/2425 September 2024 | Resolutions |
02/08/242 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
15/07/2415 July 2024 | Amended accounts for a small company made up to 2023-12-31 |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
30/05/2430 May 2024 | Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-05-30 |
30/05/2430 May 2024 | Change of details for Juniper Topco Limited as a person with significant control on 2024-05-17 |
11/12/2311 December 2023 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Juniper Topco Limited as a person with significant control on 2023-12-07 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with updates |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Particulars of variation of rights attached to shares |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Change of share class name or designation |
10/10/2210 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
04/10/224 October 2022 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF |
More Company Information
Recently Viewed
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