JUICE MARKETING COMMUNICATIONS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-01-07 delete address UNIT K, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT ENGLAND TN3 9BD
2022-01-07 insert address 56 MORTLAKE ROAD RICHMOND ENGLAND TW9 4AT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update statutory_documents DIRECTOR APPOINTED MR IAN DOUGLAS MACLEAN
2021-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON SMALL
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM UNIT K, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SMALL / 15/04/2020
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY GEAR
2019-06-20 update statutory_documents DIRECTOR APPOINTED LESLEY GEAR
2019-06-20 update statutory_documents SECRETARY APPOINTED LESLEY GEAR
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MACLEAN
2019-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAXIMILIAN MACLEAN
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALISON SMALL / 25/07/2018
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD
2017-11-07 insert address UNIT K, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT ENGLAND TN3 9BD
2017-11-07 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-16 update statutory_documents 30/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT ENGLAND TN3 9BD
2015-06-08 insert address UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-18 update statutory_documents 30/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA
2014-08-07 insert address UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT ENGLAND TN3 9BD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2014-07-01 update statutory_documents SECRETARY APPOINTED MR MAXIMILIAN LOUIS MACLEAN
2014-07-01 update statutory_documents 30/04/14 FULL LIST
2014-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY GEAR
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-09 update statutory_documents DIRECTOR APPOINTED MR MAXIMILIAN LOUIS MACLEAN
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY GEAR / 01/08/2013
2013-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY GEAR / 01/08/2013
2013-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MACLEAN
2013-08-01 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-07-25 update statutory_documents 30/04/13 FULL LIST
2013-07-25 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 68
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 3
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-03-17
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-03-17 => 2013-12-31
2013-06-21 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 67
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SMALL / 11/06/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY GEAR / 11/06/2013
2013-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY GEAR / 11/06/2013
2013-06-04 update statutory_documents DIRECTOR APPOINTED MS ALISON SMALL
2013-06-04 update statutory_documents DIRECTOR APPOINTED MS LESLEY GEAR
2013-06-04 update statutory_documents SECRETARY APPOINTED MS LESLEY GEAR
2013-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-05-14 update statutory_documents 30/04/12 FULL LIST
2012-01-17 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM
2011-05-03 update statutory_documents 30/04/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MACLEAN / 20/04/2011
2010-06-22 update statutory_documents DIRECTOR APPOINTED MR IAN MACLEAN
2010-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS
2010-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION