Advanced company searchLink opens in new window

JUMBY LIMITED

Company number 10537350

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)
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
27 Nov 2023 AD01 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG United Kingdom to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 27 November 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
06 Feb 2023 PSC04 Change of details for Miss Riley Mae Davidson as a person with significant control on 30 January 2023
06 Feb 2023 CH01 Director's details changed for Miss Riley Mae Davidson on 30 January 2023
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 PSC04 Change of details for Mrs Mackenzie Florence Taylorson as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mrs Mackenzie Florence Taylorson on 30 January 2020
30 Jan 2020 PSC04 Change of details for Shaw Ellis Davidson as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Miss Riley Mae Davidson on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mrs Mackenzie Florence Taylorson on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Ms Shaw Ellis Davidson on 30 January 2020
30 Jan 2020 PSC04 Change of details for Miss Riley Mae Davidson as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Ms Shaw Ellis Davidson on 30 January 2020
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 200
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
20 Sep 2018 PSC04 Change of details for Mrs Mackenzie Florence Taylor as a person with significant control on 14 September 2018
20 Sep 2018 CH01 Director's details changed for Mrs Mackenzie Florence Taylor on 14 September 2018