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)
17 Jun 2019 PSC04 Change of details for Mr Adam Smith as a person with significant control on 17 June 2019
11 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 17 October 2017 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
17 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 May 2014 CH01 Director's details changed for Mr Adam Castleton on 7 May 2014
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jul 2012 CH01 Director's details changed for Mr Adam Castleton on 12 July 2012
16 Apr 2012 AD01 Registered office address changed from New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR England on 16 April 2012
03 Feb 2012 CH01 Director's details changed for Mr Adam Castleton on 30 January 2012
03 Feb 2012 AD01 Registered office address changed from 6C Reading Road Henley-on-Thames Oxfordshire RG9 1AG England on 3 February 2012
01 Feb 2012 AD01 Registered office address changed from New Lodge Drift Road Windsor Berks SL4 4RR United Kingdom on 1 February 2012
01 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 Oct 2009 NEWINC Incorporation