- Company Overview for JUMBY LIMITED (10537350)
- Filing history for JUMBY LIMITED (10537350)
- People for JUMBY LIMITED (10537350)
- Charges for JUMBY LIMITED (10537350)
- More for JUMBY LIMITED (10537350)
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) |
---|---|---|---|
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Jan 2020 | PSC04 | Change of details for Mrs Mackenzie Florence Taylorson as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Mackenzie Florence Taylorson on 30 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Shaw Ellis Davidson as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Miss Riley Mae Davidson on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Mackenzie Florence Taylorson on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Ms Shaw Ellis Davidson on 30 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Miss Riley Mae Davidson as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Ms Shaw Ellis Davidson on 30 January 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
20 Sep 2018 | PSC04 | Change of details for Mrs Mackenzie Florence Taylor as a person with significant control on 14 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mrs Mackenzie Florence Taylor on 14 September 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 Feb 2017 | MR01 | Registration of charge 105373500002, created on 3 February 2017 | |
04 Feb 2017 | MR01 | Registration of charge 105373500003, created on 3 February 2017 | |
04 Feb 2017 | MR01 | Registration of charge 105373500001, created on 3 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Scott Matthew Davidson on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Shaw Ellis Davidson on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Miss Riley Mae Davidson on 1 February 2017 |