JIVE BUNNY LIMITED

Forest House Office Forest House Office, Bracknell, RG12 0XQ, Berkshire, England
StatusACTIVE
Company No.08592067
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

JIVE BUNNY LIMITED is an active private limited company with number 08592067. It was incorporated 10 years, 10 months, 23 days ago, on 01 July 2013. The company address is Forest House Office Forest House Office, Bracknell, RG12 0XQ, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ

Old address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom

Change date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mrs Zenna Katherine Twibill

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW

Change date: 2020-02-13

Old address: 30 Market Place London W1W 8AP United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas St John Limited

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Benjamin Gill

Cessation date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-09

Psc name: Chloe Siobhan Gill

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Benjamin Gill

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Benjamin Gill

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Chloe Siobhan Gill

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Thomas St John Limited

Change date: 2016-07-25

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chloe Siobhan Gill

Change date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: Castle House 75 Wells Street London W1T 3QH

Change date: 2016-02-23

New address: 30 Market Place London W1W 8AP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Siobhan Gill

Appointment date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-07

Officer name: Thomas St John Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Thomas St John Limited

Change date: 2014-07-21

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KMSH AUTOMOTIVE LTD

56 CLINTON ROAD,LONDON,N15 5BH

Number:11444621
Status:ACTIVE
Category:Private Limited Company

MHE HEALTH LIMITED

FLOOR 7 PLAZA TOWER THE PLAZA,GLASGOW,G74 1LW

Number:SC535913
Status:ACTIVE
Category:Private Limited Company

MULBERRY ARCHITECTURE LTD

87 LONDON ROAD,WATERLOOVILLE,PO8 8XB

Number:10701907
Status:ACTIVE
Category:Private Limited Company

NEW DIRECTIONS EDUCATION LIMITED

1ST FLOOR HARLECH COURT,CARDIFF,CF10 2FE

Number:05916348
Status:ACTIVE
Category:Private Limited Company

NILOGIC SYSTEMS LIMITED

9A HIGH STREET,MIDDLESEX,UB7 7QG

Number:03345120
Status:ACTIVE
Category:Private Limited Company

THE MICROLIGHT SCHOOL LTD

FISHERWICK AIRFIELD,LICHFIELD,WS13 8PT

Number:11428189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source