JOULE BUMBUNA OPERATIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Andrew Dennis Edgar Cavaghan as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Kevin John Clark as a director on 2025-05-12

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-10-15

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mr Mark Andrew Green on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Joule Africa Limited as a person with significant control on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 2023-03-02

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from 107 Cheapside London EC2V 6DN England to One Temple Quay Temple Back East Bristol BS1 6DZ on 2022-02-23

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Mark Andrew Green on 2021-11-15

View Document

28/10/2128 October 2021 Director's details changed for Mr Mark Andrew Green on 2021-10-26

View Document

29/09/2129 September 2021 Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL KUNERT

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 5TH FLOOR WEST COTTONS CENTRE 47-49 TOOLEY STREET LONDON SE1 2QN UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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