JUTE DUNDEE LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.09176007
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

JUTE DUNDEE LIMITED is an active private limited company with number 09176007. It was incorporated 9 years, 10 months, 2 days ago, on 14 August 2014. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, England.



Company Fillings

Confirmation statement with no updates

Date: 08 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: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Kyle

Appointment date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Adam Craig Shutie

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Craig Shutie

Change date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Adam Craig Shutie

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Rishi Jaysukh Thakrar

Appointment date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinecroft Corporate Services Limited

Termination date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Mihill

Appointment date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ernest Shaw

Termination date: 2022-06-15

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jun 2022

Category: Address

Type: AD02

Old address: First Floor St James House 13 Kensington Square London W8 5HD United Kingdom

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Change date: 2022-06-08

Old address: Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-08

Psc name: Jute Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Second Generation Frodsham Limited

Change date: 2022-04-25

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed second generation LIMITED\certificate issued on 26/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-25

Psc name: Second Generation Frodsham Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-25

Psc name: Blackmead Infrastructure Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-18

Psc name: Blackmead Infrastructure Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-18

Psc name: Fw Discovery Holdco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2021-08-20

Documents

View document PDF

Legacy

Date: 20 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/08/21

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: Second Floor Hanover House 47 Corn Street Bristol BS1 1HT

Old address: First Floor St James House 13 Kensington Square London W8 5HD United Kingdom

Change date: 2019-11-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Pinecroft Corporate Services Limited

Change date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2018

Category: Address

Type: AD04

New address: First Floor St James House 13 Kensington Square London W8 5HD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-19

Psc name: Fw Discovery Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Justine Markovitz Bordenave

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Simon Goodman

Termination date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Peter Tom Hill-Norton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Michael Joshua Kaplan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth Benjamin Tabatznik

Termination date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joshua Kaplan

Change date: 2018-04-18

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2016

Category: Address

Type: AD02

New address: First Floor St James House 13 Kensington Square London W8 5HD

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-30

Officer name: Mr Elliot Simon Goodman

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: First Floor St James House 13 Kensington Square London W8 5HD

Old address: 1a Petersham Mews London SW7 5NR

Change date: 2016-06-07

Documents

View document PDF

Miscellaneous

Date: 12 May 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 14 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-14

Capital : 76,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 60,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 55,600 GBP

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belltown solar holdco LIMITED\certificate issued on 02/03/15

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2015

Category: Address

Type: AD02

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quayseco Limited

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-29

Officer name: Mr Seth Benjamin Tabatznik

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-29

Officer name: Mr Elliot Simon Goodman

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-15

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2014-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Termination date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11ING LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09034761
Status:ACTIVE
Category:Private Limited Company

CUBE QUANTITY SURVEYING LIMITED

141C HIGH ROAD,LOUGHTON,IG10 4LT

Number:11865318
Status:ACTIVE
Category:Private Limited Company

CURTAINS BY DESIGN (CHESHIRE) LTD

205A NANTWICH ROAD,CREWE,CW2 6DD

Number:05421948
Status:ACTIVE
Category:Private Limited Company

E-MONKEY LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:03899186
Status:ACTIVE
Category:Private Limited Company

LT2 FILMS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:10766289
Status:ACTIVE
Category:Private Limited Company

PROPELLIUM LIMITED

77 LEICESTER ROAD,LUTTERWORTH,LE17 4NN

Number:10455230
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