- Company Overview for JELLYCAT LIMITED (03591414)
- Filing history for JELLYCAT LIMITED (03591414)
- People for JELLYCAT LIMITED (03591414)
- Charges for JELLYCAT LIMITED (03591414)
- More for JELLYCAT LIMITED (03591414)
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 Mar 2018 | AD01 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Apr 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | CH01 | Director's details changed for Mr Daniel Peter Olive on 11 May 2016 | |
11 May 2016 | CH01 | Director's details changed for William Edward Gatacre on 11 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | AP01 | Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
30 Mar 2013 | TM01 | Termination of appointment of Annette Williams as a director | |
14 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 May 2011 | TM02 | Termination of appointment of Iffat Rashid as a secretary | |
21 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 |