JUBILEE SCRIPTED LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 23/12/2423 December 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 07/05/247 May 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
| 07/05/247 May 2024 | |
| 07/05/247 May 2024 | |
| 07/05/247 May 2024 | |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 26/09/2326 September 2023 | Change of details for Fulwell 73 Uk Limited as a person with significant control on 2018-10-08 |
| 19/05/2319 May 2023 | Director's details changed for Mr Leo Daniel Pearlman on 2018-10-08 |
| 20/04/2320 April 2023 | |
| 20/04/2320 April 2023 | |
| 20/04/2320 April 2023 | Audit exemption subsidiary accounts made up to 2022-07-31 |
| 20/04/2320 April 2023 | |
| 23/02/2323 February 2023 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 05/10/225 October 2022 | Change of details for Fulwell 73 Uk Limited as a person with significant control on 2018-10-08 |
| 05/10/225 October 2022 | Change of details for Fulwell 73 Uk Limited as a person with significant control on 2022-03-28 |
| 28/03/2228 March 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 2022-03-28 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2020-10-31 |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-10-07 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 12/04/2112 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company