- Company Overview for JUKESTREAM LIMITED (07047492)
- Filing history for JUKESTREAM LIMITED (07047492)
- People for JUKESTREAM LIMITED (07047492)
- More for JUKESTREAM LIMITED (07047492)
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 |