THE MORE JUICE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-27 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with updates |
23/05/2423 May 2024 | Director's details changed for Mark Robertson on 2024-05-14 |
23/05/2423 May 2024 | Change of details for Mr Mark Robertson as a person with significant control on 2024-05-14 |
23/05/2423 May 2024 | Registered office address changed from Downsview Shoreham Road Otford Kent TN14 4TD England to 230 City Road London EC1V 2TT on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with updates |
30/05/2330 May 2023 | Director's details changed for Mark Robertson on 2022-10-18 |
30/05/2330 May 2023 | Change of details for Mr Mark Robertson as a person with significant control on 2022-10-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 30/05/2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 30/05/2018 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 18/12/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | 31/03/16 UNAUDITED ABRIDGED |
21/06/1621 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/08/147 August 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
08/11/108 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 27/05/2010 |
08/07/108 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES REID |
11/11/0911 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
18/06/0918 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | DIRECTOR APPOINTED JAMES REID |
21/12/0821 December 2008 | DIRECTOR APPOINTED MARK ROBERTSON |
21/12/0821 December 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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