Advanced company searchLink opens in new window

JELLYCAT LIMITED

Company number 03591414

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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