Advanced company searchLink opens in new window

JUMPHIGH ENTERTAINMENT LTD

Company number 07902119

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)
28 Jul 2017 PSC01 Notification of Predrag Celebicanin as a person with significant control on 6 April 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
11 May 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Mar 2016 MR01 Registration of charge 079021190001, created on 25 February 2016
08 Mar 2016 MR01 Registration of charge 079021190002, created on 25 February 2016
04 Mar 2016 TM01 Termination of appointment of Robert Paul Filik as a director on 11 January 2016
29 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
19 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Aug 2015 AD01 Registered office address changed from Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB to The Castle Inn Main Street Caldecott Near Corby Leicestershire LE16 8RT on 12 August 2015
29 Jun 2015 AP01 Appointment of Robert Paul Filik as a director on 22 June 2015
29 Jun 2015 TM01 Termination of appointment of Milijana Trifunovic as a director on 22 June 2015
29 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
29 Jan 2015 AD01 Registered office address changed from Castle Inn Main Street Caldecott Leicestershire LE16 8RT to Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB on 29 January 2015
29 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Oct 2014 SH08 Change of share class name or designation
14 Apr 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
11 Apr 2014 TM01 Termination of appointment of Mato Pavicevic as a director
11 Apr 2014 AD01 Registered office address changed from Home Farm Spring Lane Flintham Newark/ Notts NG23 5LB United Kingdom on 11 April 2014
18 Mar 2014 AP01 Appointment of Milijana Trifunovic as a director
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 200.00
12 Mar 2014 SH08 Change of share class name or designation
17 May 2013 AP01 Appointment of Predrag Celebicanin as a director
22 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
03 Apr 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
15 Feb 2013 AP01 Appointment of Mato Pavicevic as a director