- Company Overview for JUKES & CO (2015) LIMITED (09676494)
- Filing history for JUKES & CO (2015) LIMITED (09676494)
- People for JUKES & CO (2015) LIMITED (09676494)
- More for JUKES & CO (2015) LIMITED (09676494)
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 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
10 Aug 2023 | PSC07 | Cessation of Simon David Jukes as a person with significant control on 1 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Maria Sylvia Jukes as a person with significant control on 1 August 2023 | |
10 Aug 2023 | PSC01 | Notification of Andreas Gkerazis as a person with significant control on 1 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Simon David Jukes as a director on 1 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Maria Sylvia Jukes as a director on 1 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Andreas Gkerazis as a director on 1 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mr Simon David Jukes as a person with significant control on 31 March 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mrs Maria Sylvia Jukes on 31 March 2023 | |
03 Apr 2023 | PSC04 | Change of details for Mr Simon David Jukes as a person with significant control on 31 March 2023 | |
03 Apr 2023 | PSC04 | Change of details for Mrs Maria Sylvia Jukes as a person with significant control on 31 March 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Simon David Jukes on 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from 14a High Street Reigate Surrey RH2 9AY United Kingdom to C/O Raymond Carter & Co 34 Victoria Road Dartmouth Devon TQ6 9SA on 16 June 2020 | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates |