Advanced company searchLink opens in new window

JUNGLE ADVENTURE LIMITED

Company number 07443608

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)
10 Aug 2021 CH01 Director's details changed for Mr Paul Simon Wiles on 21 June 2021
28 Feb 2021 TM01 Termination of appointment of Nicole Wiles as a director on 24 December 2020
18 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
29 May 2019 AP01 Appointment of Mr Peter Thomas Bigg as a director on 23 May 2019
29 May 2019 AP01 Appointment of Mr Gerald Roy Wiles as a director on 23 May 2019
08 May 2019 CH01 Director's details changed for Mr Paul Simon Wiles on 30 April 2019
08 May 2019 PSC04 Change of details for Mr Paul Simon Wiles as a person with significant control on 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 30 November 2018 with updates
07 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
02 Jan 2019 CH01 Director's details changed for Mr Paul Simon Wiles on 12 November 2018
02 Jan 2019 AD01 Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2 January 2019
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 May 2017 CH01 Director's details changed for Mr Paul Simon Wiles on 31 May 2017
31 May 2017 CH01 Director's details changed for Mrs Nicole Wiles on 31 May 2017
11 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Feb 2016 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 23 February 2016
16 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 110
24 Jun 2015 TM01 Termination of appointment of Peter Thomas Bigg as a director on 21 June 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014