JUKESTREAM LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
28/12/2328 December 2023 | Registered office address changed from The Enterprise Centre University Drive Norwich NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 2023-12-28 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
28/07/2128 July 2021 | Secretary's details changed for Mr Adam Paul Smith on 2021-07-24 |
27/07/2127 July 2021 | Change of details for Mr Adam Castleton as a person with significant control on 2021-07-24 |
27/07/2127 July 2021 | Change of details for Mr Adam Smith as a person with significant control on 2021-07-24 |
26/07/2126 July 2021 | Director's details changed for Mr Adam Paul Smith on 2021-07-24 |
24/07/2124 July 2021 | Change of details for Mr Adam Smith as a person with significant control on 2021-07-24 |
24/07/2124 July 2021 | Change of details for Mr Adam Castleton as a person with significant control on 2021-07-24 |
24/07/2124 July 2021 | Director's details changed for Mr Adam Castleton on 2021-07-24 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/12/1920 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM THE ENTERPRISE CENTRE UNIVERSITY DRIVE EARLHAM ROAD NORWICH NR4 7TJ ENGLAND |
25/09/1925 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 104-106 BERKSHIRE HOUSE HIGH STREET ASCOT BERKSHIRE SL5 7HY |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM SMITH / 17/06/2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
13/12/1713 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 07/05/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 12/07/2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM NEW LODGE DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RR ENGLAND |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 6C READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AG ENGLAND |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 30/01/2012 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM NEW LODGE DRIFT ROAD WINDSOR BERKS SL4 4RR UNITED KINGDOM |
01/12/111 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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