Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-20 |
update website_status FlippedRobots => Disallowed |
2023-09-23 |
update website_status InternalTimeout => FlippedRobots |
2023-08-07 |
update account_ref_month 12 => 5 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2025-02-28 |
2023-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-07-10 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-11-19 |
update website_status OK => InternalTimeout |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-16 |
update website_status InternalTimeout => OK |
2022-06-17 |
update website_status OK => InternalTimeout |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
2021-10-02 |
update website_status InternalTimeout => OK |
2021-10-02 |
delete alias Juicy Marketing Agency |
2021-10-02 |
delete source_ip 77.104.129.122 |
2021-10-02 |
insert address 2 Merrileas Gardens, Basingstoke, RG22 5JZ |
2021-10-02 |
insert index_pages_linkeddomain printfriendly.com |
2021-10-02 |
insert phone 01256 335622 |
2021-10-02 |
insert source_ip 35.214.44.213 |
2021-10-02 |
insert terms_pages_linkeddomain printfriendly.com |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-25 |
update website_status DomainNotFound => InternalTimeout |
2019-08-26 |
update website_status InternalTimeout => DomainNotFound |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-11 |
update website_status OK => InternalTimeout |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-11-20 |
insert general_emails he..@juicymarketing.co.uk |
2017-11-20 |
delete email ye..@juicymarketing.co.uk |
2017-11-20 |
insert email he..@juicymarketing.co.uk |
2017-10-16 |
delete contact_pages_linkeddomain m.me |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-23 |
delete contact_pages_linkeddomain pinterest.com |
2017-06-23 |
delete index_pages_linkeddomain pinterest.com |
2017-06-23 |
delete person Clover Art |
2017-06-23 |
delete terms_pages_linkeddomain pinterest.com |
2017-06-23 |
insert contact_pages_linkeddomain m.me |
2017-05-09 |
insert person Clover Art |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
delete source_ip 181.224.135.66 |
2016-03-31 |
insert source_ip 77.104.129.122 |
2016-03-11 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-03-11 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-02-18 |
update statutory_documents 12/12/15 FULL LIST |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE DYKES / 26/09/2014 |
2016-01-13 |
insert about_pages_linkeddomain instagram.com |
2016-01-13 |
insert contact_pages_linkeddomain instagram.com |
2016-01-13 |
insert index_pages_linkeddomain instagram.com |
2016-01-13 |
insert management_pages_linkeddomain instagram.com |
2016-01-13 |
insert projects_pages_linkeddomain instagram.com |
2016-01-13 |
insert terms_pages_linkeddomain instagram.com |
2015-11-06 |
insert alias Juicy Marketing Limited |
2015-10-09 |
insert email ka..@juicymarketing.co.uk |
2015-10-09 |
insert person Kat Wass |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-11 |
delete email sa..@juicymarketing.co.uk |
2015-09-11 |
delete email ti..@juicymarketing.co.uk |
2015-09-11 |
delete person Sarah Corke |
2015-09-11 |
delete person Tim Silvester |
2015-09-11 |
delete source_ip 37.75.236.68 |
2015-09-11 |
insert source_ip 181.224.135.66 |
2015-03-18 |
delete source_ip 66.155.26.68 |
2015-03-18 |
insert source_ip 37.75.236.68 |
2015-02-12 |
delete general_emails he..@juicymarketing.co.uk |
2015-02-12 |
delete otherexecutives Diane Rivens |
2015-02-12 |
insert managingdirector Diane Rivens |
2015-02-12 |
delete email he..@juicymarketing.co.uk |
2015-02-12 |
delete phone +44 (0) 1873 821 359 |
2015-02-12 |
delete projects_pages_linkeddomain wordpress.org |
2015-02-12 |
update person_title Diane Rivens: Director => Managing Director |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-02 |
update statutory_documents 12/12/14 FULL LIST |
2014-11-29 |
insert alias Juicy Marketing Agency |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-10 |
update statutory_documents 12/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-25 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-04 |
update statutory_documents 12/12/12 FULL LIST |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY SHERWOOD |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents 12/12/11 FULL LIST |
2011-12-02 |
update statutory_documents COMPANY NAME CHANGED ELIXIR PROJECTS LIMITED
CERTIFICATE ISSUED ON 02/12/11 |
2011-12-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 12/12/10 FULL LIST |
2010-08-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-16 |
update statutory_documents 12/12/09 FULL LIST |
2009-11-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS |
2008-10-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED
15/12/05 |
2006-08-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
2 WINDSOR WAY
ALDERSHOT
HAMPSHIRE GU11 1JG |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |