- Company Overview for JUNGLE RUMBLE (BRIGHTON) LTD (SC415068)
- Filing history for JUNGLE RUMBLE (BRIGHTON) LTD (SC415068)
- People for JUNGLE RUMBLE (BRIGHTON) LTD (SC415068)
- Charges for JUNGLE RUMBLE (BRIGHTON) LTD (SC415068)
- More for JUNGLE RUMBLE (BRIGHTON) LTD (SC415068)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
02 Dec 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2023 | |
26 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jul 2023 | CH01 | Director's details changed for Mrs Georgina Vivienne Neish Wright on 12 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
26 Oct 2021 | AD01 | Registered office address changed from Afton House Kennedy Gardens St.Andrews Fife KY16 9DJ to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
20 Nov 2018 | MR01 | Registration of charge SC4150680001, created on 5 November 2018 | |
17 Sep 2018 | AP01 | Appointment of Mrs Georgina Vivienne Neish Wright as a director on 17 September 2018 | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
20 Jan 2018 | TM02 | Termination of appointment of Angus Thomas Ferrier Wright as a secretary on 20 January 2018 | |
24 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |