- Company Overview for JUMBLEBEE LTD (07278755)
- Filing history for JUMBLEBEE LTD (07278755)
- People for JUMBLEBEE LTD (07278755)
- More for JUMBLEBEE LTD (07278755)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Avebury House 6 st Peter Street Winchester SO23 8BN England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 25 November 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | TM01 | Termination of appointment of Nicola Jane Williams as a director on 2 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2023 | AP01 | Appointment of Mr Philip Fulton as a director on 16 February 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mrs Alison Jane Fulton on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Charles Fulton on 27 November 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to Avebury House 6 st Peter Street Winchester SO23 8BN on 11 February 2019 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates |