Advanced company searchLink opens in new window

JUKESTREAM LIMITED

Company number 07047492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 October 2024
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
28 Dec 2023 AD01 Registered office address changed from The Enterprise Centre University Drive Norwich NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 28 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
28 Jul 2021 CH03 Secretary's details changed for Mr Adam Paul Smith on 24 July 2021
27 Jul 2021 PSC04 Change of details for Mr Adam Castleton as a person with significant control on 24 July 2021
27 Jul 2021 PSC04 Change of details for Mr Adam Smith as a person with significant control on 24 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Adam Paul Smith on 24 July 2021
24 Jul 2021 CH01 Director's details changed for Mr Adam Castleton on 24 July 2021
24 Jul 2021 PSC04 Change of details for Mr Adam Smith as a person with significant control on 24 July 2021
24 Jul 2021 PSC04 Change of details for Mr Adam Castleton as a person with significant control on 24 July 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 AD01 Registered office address changed from The Enterprise Centre University Drive Earlham Road Norwich NR4 7TJ England to The Enterprise Centre University Drive Norwich NR4 7TJ on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from Suite 104-106 Berkshire House High Street Ascot Berkshire SL5 7HY to The Enterprise Centre University Drive Earlham Road Norwich NR4 7TJ on 25 September 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 October 2018