JUNIPER UNIFORM LIMITED

278 Northfield Avenue, London, W5 4UB, England
StatusACTIVE
Company No.08893836
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

JUNIPER UNIFORM LIMITED is an active private limited company with number 08893836. It was incorporated 10 years, 4 months, 4 days ago, on 13 February 2014. The company address is 278 Northfield Avenue, London, W5 4UB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: 222 Kensal Road Unit 011 Canalot Studios 222 Kensal Road London W10 5BN England

New address: 278 Northfield Avenue London W5 4UB

Change date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: Unit 204 242 Acklam Road London W10 5JJ England

New address: 222 Kensal Road Unit 011 Canalot Studios 222 Kensal Road London W10 5BN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mary Burton

Change date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Burton

Appointment date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: Unit 204 242 Acklam Road London W10 5JJ

Change date: 2020-02-19

Old address: Unit 204 242 Acklam Road London W10 5JJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: Unit 106 Conlan Street Buspace Studios London W10 5AP England

New address: Unit 204 242 Acklam Road London W10 5JJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW

New address: Unit 106 Conlan Street Buspace Studios London W10 5AP

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mr Sebastian Adam Burton Hammani

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-03

Psc name: Sebastian Adam Burton Hammani

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amelia Dora Faye Hammani

Change date: 2017-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-02

Psc name: Sebastian Adam Burton Hammani

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amelia Dora Faye Hammani

Notification date: 2017-06-02

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: 1 Castle Row Horticultural Place London W4 4JQ England

Change date: 2015-03-04

New address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Leah Roberta Pullen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Sebastian Adam Burton Hammani

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORJAN EXECUTIVE LTD

42 WILKINS ROAD,OXFORD,OX4 2HX

Number:11588646
Status:ACTIVE
Category:Private Limited Company

EA MAINTENANCE LIMITED

172 HOE STREET,WALTHAMSTOW,E17 4QH

Number:11887903
Status:ACTIVE
Category:Private Limited Company

GPE III IP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC288718
Status:ACTIVE
Category:Private Limited Company

INVENTORY COUSINS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11377938
Status:ACTIVE
Category:Private Limited Company

J & S STRUCTURED SOLUTIONS LIMITED

361 KINGSWAY,HOVE,BN3 4PD

Number:10033353
Status:ACTIVE
Category:Private Limited Company

JULES (UK) LTD

SUITES 5 & 6 HEY ROAD,CLITHEROE,BB7 9WB

Number:07513095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source