JUNIPER UNIFORM 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 Micro company accounts made up to 2024-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Sebastian Adam Burton Hammani as a director on 2025-02-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-02-28

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Registered office address changed from 222 Kensal Road Unit 011 Canalot Studios 222 Kensal Road London W10 5BN England to 278 Northfield Avenue London W5 4UB on 2023-11-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MS HELEN MARY BURTON

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY BURTON / 03/07/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 204 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 106 CONLAN STREET BUSPACE STUDIOS LONDON W10 5AP ENGLAND

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM LYNWOOD HOUSE 373 - 375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / SEBASTIAN ADAM BURTON HAMMANI / 03/11/2017

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MISS AMELIA DORA FAYE HAMMANI / 03/11/2017

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ADAM BURTON HAMMANI / 03/11/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA DORA FAYE HAMMANI

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / SEBASTIAN ADAM BURTON HAMMANI / 02/06/2017

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 1 CASTLE ROW HORTICULTURAL PLACE LONDON W4 4JQ ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEAH PULLEN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR SEBASTIAN ADAM BURTON HAMMANI

View Document

13/02/1413 February 2014 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