Advanced company searchLink opens in new window

JELLYFISH LIVEWIRE LIMITED

Company number 04826348

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)
18 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 MR01 Registration of charge 048263480005, created on 29 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
14 Apr 2021 PSC04 Change of details for Mr Graham Lewis Lycett as a person with significant control on 1 April 2019
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 AD01 Registered office address changed from The Old Carthouses Broadlands Estates Romsey Hampshire SO51 9LQ United Kingdom to Oculis House Suite 13 Eddystone Road Southampton Hampshire SO40 3SA on 11 September 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 MR04 Satisfaction of charge 4 in full
02 Jan 2020 AD01 Registered office address changed from The Stables Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ England to The Old Carthouses Broadlands Estates Romsey Hampshire SO51 9LQ on 2 January 2020
04 Jun 2019 MR04 Satisfaction of charge 2 in full
16 Apr 2019 AD01 Registered office address changed from Jellyfish House 31 London Road Reigate Surrey RH2 9SS to The Stables Upper Ashfield Farm Hoe Lane Ashfield Romsey SO51 9NJ on 16 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC07 Cessation of Jellyfish Group Limited as a person with significant control on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Robert Ancil Pierre as a director on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Christopher James Lee as a secretary on 1 April 2019
08 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
17 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018