JUNGLE OUT THERE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 01/06/231 June 2023 | Cessation of Stephanie Ann Burns as a person with significant control on 2023-04-01 |
| 01/06/231 June 2023 | Termination of appointment of Stephanie Ann Burns as a director on 2023-04-01 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/07/208 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN BURNS / 27/11/2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT BURNS / 27/11/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 222 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ UNITED KINGDOM |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/07/187 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 201 LORDSHIP LANE EAST DULWICH LONDON SOUTHWARK SE22 8HA |
| 11/11/1611 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/11/156 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 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 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT BURNS / 01/04/2014 |
| 28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN BURNS / 01/04/2014 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 41B HAWARDEN GROVE HERNE HILL LONDON SE24 9DQ UNITED KINGDOM |
| 05/11/125 November 2012 | DIRECTOR APPOINTED MRS STEPHANIE ANN BURNS |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 25/10/1025 October 2010 | 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