JUVELA LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-29. Officer name: Mr Stephen Lane. 2024-01-11 View Report
Officers. Termination date: 2023-12-29. Officer name: Robert David Hewitt. 2024-01-11 View Report
Officers. Appointment date: 2023-12-21. Officer name: Mr Stephen Argent. 2023-12-21 View Report
Accounts. Accounts type small. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-04-19 View Report
Officers. Officer name: Mr Stephen Lane. Appointment date: 2023-02-22. 2023-02-27 View Report
Incorporation. Memorandum articles. 2023-01-14 View Report
Resolution. Description: Resolutions. 2022-12-23 View Report
Officers. Appointment date: 2022-12-14. Officer name: Robert Hewitt. 2022-12-16 View Report
Persons with significant control. Psc name: Arend Oetker. Cessation date: 2022-12-14. 2022-12-16 View Report
Officers. Officer name: Scott Livingston. Appointment date: 2022-12-14. 2022-12-16 View Report
Persons with significant control. Notification date: 2022-12-14. Psc name: S-Ventures Acquisitions Ltd. 2022-12-16 View Report
Mortgage. Charge number: 061578270001. Charge creation date: 2022-12-14. 2022-12-16 View Report
Change of name. Description: Company name changed hero uk LIMITED\certificate issued on 15/12/22. 2022-12-15 View Report
Accounts. Accounts type full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type full. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type full. 2021-01-08 View Report
Officers. Change date: 2020-12-15. Officer name: Mr Joseph Mitchell. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Accounts. Accounts type full. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-03-23 View Report
Accounts. Accounts type full. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type full. 2014-09-06 View Report
Officers. Officer name: John Martin Phillips. Termination date: 2014-07-01. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type full. 2012-09-28 View Report
Officers. Officer name: Andrew Lawson. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type group. 2011-10-06 View Report
Officers. Officer name: Mr Joseph Mitchell. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type group. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Change date: 2009-10-01. Officer name: John Martin Phillips. 2010-06-17 View Report
Officers. Officer name: Andrew Lawson. Change date: 2009-10-01. 2010-06-17 View Report
Officers. Description: Appointment terminated director william harrower. 2009-07-02 View Report
Accounts. Accounts type group. 2009-04-04 View Report
Address. Description: Registered office changed on 03/04/2009 from bishopdyke road, sherburn in elmet, leeds west yorkshire LS25 6JA. 2009-04-03 View Report
Annual return. Legacy. 2009-04-01 View Report