- Company Overview for JELLY IMAGES LTD (07051480)
- Filing history for JELLY IMAGES LTD (07051480)
- People for JELLY IMAGES LTD (07051480)
- More for JELLY IMAGES LTD (07051480)
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) |
---|---|---|---|
02 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 28 February 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
09 Oct 2023 | PSC07 | Cessation of Samuel Jones as a person with significant control on 6 April 2016 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
03 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Oct 2018 | CH03 | Secretary's details changed for Mr Samuel Jones on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Samuel Jones on 23 October 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Oct 2017 | PSC01 | Notification of Samuel Jones as a person with significant control on 6 April 2016 | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
10 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Samuel Jones on 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 12 Beechfield Avenue Yelverton Devon PL20 6DU to 5 Moorland Court Axtown Nr Yelverton Devon PL20 6BL on 31 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|