JUBILEE POP CONSULTING LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.09587895
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

JUBILEE POP CONSULTING LIMITED is an active private limited company with number 09587895. It was incorporated 9 years, 1 month ago, on 13 May 2015. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Nigel Szkiler

Change date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mr Paul Nigel Szkiler

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-10

Charge number: 095878950002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095878950001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-21

Charge number: 095878950001

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: One America Square Crosswall London EC3N 2SG United Kingdom

Change date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Certificate change of name company

Date: 09 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed truestone investments LIMITED\certificate issued on 09/05/16

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nigel Szkiler

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nigel Szkiler

Change date: 2015-12-01

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed truestone impact consulting LIMITED\certificate issued on 01/12/15

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed truestone glenapp LIMITED\certificate issued on 22/10/15

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL BARCLAY PRODUCTIONS LIMITED

6 CHAUCER COURT,NEW BARNET,EN5 1PD

Number:03811513
Status:ACTIVE
Category:Private Limited Company

EIGHT SPEED EUROPE LTD

8 MEY COURT,NEWTON MEARNS,G77 6WP

Number:SC490108
Status:ACTIVE
Category:Private Limited Company

GRANGE DEVELOPMENTS (ST ALBANS) LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:03118095
Status:ACTIVE
Category:Private Limited Company

HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)

ARTHUR STREET,WORCESTERSHIRE,B98 8JY

Number:01282568
Status:ACTIVE
Category:Private Limited Company

IAN KINGTON PHOTOGRAPHY LIMITED

25 MILL CRESCENT,TONBRIDGE,TN9 1PE

Number:08398220
Status:ACTIVE
Category:Private Limited Company

ROSNEY JOINERY CONTRACTORS LTD

HARBURY WYFORDBY AVENUE,LANCASHIRE,BB2 7AR

Number:05654756
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