- Company Overview for JUGGLE JOBS LTD (09652200)
- Filing history for JUGGLE JOBS LTD (09652200)
- People for JUGGLE JOBS LTD (09652200)
- Insolvency for JUGGLE JOBS LTD (09652200)
- More for JUGGLE JOBS LTD (09652200)
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) |
---|---|---|---|
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jan 2020 | AP01 | Appointment of Mr Richard Alexander Roberts as a director on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Daniel Thomas Bradley as a director on 20 January 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2018
|
|
11 Jul 2018 | AP01 | Appointment of Mr Andrew Gault as a director on 22 June 2018 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
09 Jul 2018 | AP01 | Appointment of Mr Daniel Thomas Bradley as a director on 22 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
04 Apr 2018 | MA | Memorandum and Articles of Association | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Romanie Thomas as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Oct 2016 | SH02 | Sub-division of shares on 1 June 2016 | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
|
|
26 Sep 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to C/O Wesley Cooper Ltrd Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 26 September 2016 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|