Advanced company searchLink opens in new window

JIVE BUNNY LIMITED

Company number 08592067

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)
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jun 2022 AD01 Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 20 June 2022
20 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
23 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
11 Jun 2020 AP03 Appointment of Mrs Zenna Katherine Twibill as a secretary on 1 June 2020
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
13 Feb 2020 AD01 Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW on 13 February 2020
05 Feb 2020 TM02 Termination of appointment of Thomas St John Limited as a secretary on 31 January 2020
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
16 May 2019 PSC07 Cessation of Jonathan Benjamin Gill as a person with significant control on 9 May 2018
16 May 2019 PSC07 Cessation of Chloe Siobhan Gill as a person with significant control on 9 May 2018
01 May 2019 CH01 Director's details changed for Mr Jonathan Benjamin Gill on 9 May 2018
07 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jul 2017 PSC01 Notification of Jonathan Benjamin Gill as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Chloe Siobhan Gill as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates