- Company Overview for JIVE BUNNY LIMITED (08592067)
- Filing history for JIVE BUNNY LIMITED (08592067)
- People for JIVE BUNNY LIMITED (08592067)
- More for JIVE BUNNY LIMITED (08592067)
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 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jun 2022 | AD01 | Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 20 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Jun 2020 | AP03 | Appointment of Mrs Zenna Katherine Twibill as a secretary on 1 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW on 13 February 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Thomas St John Limited as a secretary on 31 January 2020 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
16 May 2019 | PSC07 | Cessation of Jonathan Benjamin Gill as a person with significant control on 9 May 2018 | |
16 May 2019 | PSC07 | Cessation of Chloe Siobhan Gill as a person with significant control on 9 May 2018 | |
01 May 2019 | CH01 | Director's details changed for Mr Jonathan Benjamin Gill on 9 May 2018 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Jonathan Benjamin Gill as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Chloe Siobhan Gill as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |