JUNGLE SHORTS LIMITED
Status | ACTIVE |
Company No. | 09241545 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JUNGLE SHORTS LIMITED is an active private limited company with number 09241545. It was incorporated 9 years, 8 months, 4 days ago, on 30 September 2014. The company address is 302 Cirencester Business Park Love Lane, Cirencester, GL7 1XD.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Michael Gilbert Hatherley
Notification date: 2021-08-24
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Resolution
Date: 24 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-01
Capital : 2 GBP
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Gunn
Change date: 2021-08-10
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Michael Gilbert Hatherley
Appointment date: 2021-08-10
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 29 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rag sporting LTD\certificate issued on 29/01/15
Documents
Some Companies
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 07422366 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WESTON CRESCENT,STOCKTON-ON-TEES,TS20 2HU
Number: | 08654820 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LOWER DEE MILL,LLANGOLLEN,LL20 8RQ
Number: | 11238983 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,,DOVER,CT17 0HL
Number: | 09886744 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM VERSATILES SOFT SOLUTIONS LTD
12 STEPHEN JEWERS GARDENS,BARKING,IG11 9FA
Number: | 08989331 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAXTED HOUSE TENANTS MANAGEMENT ORGANISATION COMMUNITY INTEREST COMPANY
THE CONCIERGE OFFICE THAXTED HOUSE,DAGENHAM,RM10 9ST
Number: | 10380232 |
Status: | ACTIVE |
Category: | Community Interest Company |