Advanced company searchLink opens in new window

JUGGLE NATION (COATES HOUSE) LIMITED

Company number 10651317

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)
02 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
23 Sep 2024 RM01 Appointment of receiver or manager
31 May 2024 CH01 Director's details changed for Mrs Deepthi Anantharaman on 31 May 2024
26 Apr 2024 TM01 Termination of appointment of Jasvinder Sanger as a director on 26 April 2024
26 Apr 2024 PSC05 Change of details for Ocea Group Holdings Limited as a person with significant control on 10 April 2024
17 Apr 2024 MA Memorandum and Articles of Association
17 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to determine conditions of pereference shares 28/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 300,835
08 Apr 2024 AP01 Appointment of Mr Jasvinder Sanger as a director on 29 March 2024
03 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 12 June 2023
19 Jun 2023 AP01 Appointment of Mrs Deepthi Anantharaman as a director on 16 June 2023
07 Jun 2023 AP01 Appointment of Mr Glenn David William Delve as a director on 3 March 2017
06 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 6 June 2023
13 Apr 2023 AD01 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023
22 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Dec 2022 MR01 Registration of charge 106513170008, created on 13 December 2022
22 Dec 2022 MR01 Registration of charge 106513170009, created on 13 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 PSC07 Cessation of Louisa Jayne Nation as a person with significant control on 31 October 2022
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Mar 2021 TM01 Termination of appointment of Justine Claire Curtis as a director on 2 March 2021