Advanced company searchLink opens in new window

JAZZ BUNNY LIMITED

Company number 10580611

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)
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Jul 2023 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 1 Poplars Court Poplars Court Nottingham NG7 2RR on 10 July 2023
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
24 Jan 2022 TM02 Termination of appointment of Oakley Company Secretarial Services Ltd as a secretary on 21 January 2022
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 11 May 2021
28 Apr 2021 CH01 Director's details changed for Mr Clive Robin Taylor on 28 April 2021
28 Apr 2021 PSC04 Change of details for Mr Clive Robin Taylor as a person with significant control on 28 April 2021
24 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
18 May 2020 PSC09 Withdrawal of a person with significant control statement on 18 May 2020
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 21 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Clive Robin Taylor on 20 January 2020
20 Jan 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Ltd on 15 November 2019
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
14 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Jan 2018 PSC01 Notification of Clive Robin Taylor as a person with significant control on 24 January 2017
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 100