Advanced company searchLink opens in new window

JUNGLE CREATIONS LIMITED

Company number 09127804

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)
22 Aug 2018 AP01 Appointment of Mr David Fisher as a director on 22 August 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
20 Feb 2018 MR01 Registration of charge 091278040001, created on 20 February 2018
05 Jan 2018 AP01 Appointment of Mr Henry Caspar Hitchcox as a director on 9 October 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 107.3500
21 Dec 2017 SH03 Purchase of own shares.
16 Nov 2017 MA Memorandum and Articles of Association
16 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2017 SH02 Sub-division of shares on 26 October 2017
16 Nov 2017 SH06 Cancellation of shares. Statement of capital on 26 October 2017
  • GBP 100.00
16 Nov 2017 SH08 Change of share class name or designation
02 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 01/05/2017
27 Jun 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/08/2017.
11 Apr 2017 AD01 Registered office address changed from 50-52 Commercial Street Viral Thread 50-52 Commercial Street London E1 6LT England to 6 Batty Street London E1 1RH on 11 April 2017
04 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 CH01 Director's details changed for Mr Jamie Bolding on 24 January 2017
24 Jan 2017 CH03 Secretary's details changed for Mr Jamie Bolding on 24 January 2017
01 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
01 Oct 2016 CONNOT Change of name notice
17 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
13 Jan 2016 AD01 Registered office address changed from 225 Shoreditch High Street London E1 6PN to 50-52 Commercial Street Viral Thread 50-52 Commercial Street London E1 6LT on 13 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015