Advanced company searchLink opens in new window

JUKE AND SCARLET LTD

Company number 08084264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
28 May 2024 PSC04 Change of details for Mr Dale Roland Daniels as a person with significant control on 28 May 2024
28 May 2024 CH01 Director's details changed for Mr Dale Roland Daniels on 28 May 2024
25 Jan 2024 AA Micro company accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 AD01 Registered office address changed from Flat 2, Bridge Quay 138-141 Redcliff Street Redcliffe Bristol BS1 6QP England to Flat 29 Bridge Quay 138-141 Redcliff Street Redcliffe Bristol BS1 6QP on 15 July 2020
24 Jun 2020 AA Micro company accounts made up to 29 June 2019
06 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
16 Apr 2020 AD01 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Flat 2, Bridge Quay 138-141 Redcliff Street Redcliffe Bristol BS1 6QP on 16 April 2020
26 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Oct 2018 AD01 Registered office address changed from 6 West Park Clifton Bristol BS8 2LT United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 15 October 2018
04 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Dale Roland Daniels as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 20
28 Jun 2016 AD01 Registered office address changed from 29 Park Crescent Whitehall Bristol BS5 7AY to 6 West Park Clifton Bristol BS8 2LT on 28 June 2016