Advanced company searchLink opens in new window

JUKEDECK LIMITED

Company number 07953149

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)
19 Nov 2015 AP01 Appointment of Mr Victor Christou as a director on 30 October 2015
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 21.76
16 Nov 2015 AD01 Registered office address changed from C/O Techhub Campus 4-5 Bonhill Street London EC2A 4BX to Techhub 20 Ropemaker Street London EC2Y 9AR on 16 November 2015
01 Oct 2015 TM01 Termination of appointment of Michael George Arnott as a director on 30 September 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 15.63
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Sep 2014 AP01 Appointment of Mr Paul Alexander Taylor as a director on 2 July 2014
21 Aug 2014 AP01 Appointment of Mr Patrick John Stobbs as a director on 2 July 2014
30 Jul 2014 AP03 Appointment of Mr Edmund Philip Rex as a secretary on 2 July 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 1250 ordiary shares of £0.01 each into 125000 ordinary shares of ££0.0001 each 02/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 15.6300
16 Jul 2014 SH02 Sub-division of shares on 2 July 2014
24 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 12.5
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 11.25
25 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Edmund Rex on 1 July 2012
12 Sep 2012 CERTNM Company name changed missing fundamental LIMITED\certificate issued on 12/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-11
23 Apr 2012 AD01 Registered office address changed from C/O Care of Techhub Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom on 23 April 2012
23 Apr 2012 AD01 Registered office address changed from 22 Needham Terrace Cricklewood London England NW2 6QL England on 23 April 2012
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2012 AP01 Appointment of Dr Michael George Arnott as a director on 5 April 2012
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 11.25