Advanced company searchLink opens in new window

KILL JELLIE LIMITED

Company number 07258580

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)
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,428
15 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,428
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 1,000
06 Aug 2013 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB United Kingdom on 6 August 2013
01 Aug 2013 MR01 Registration of charge 072585800001
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 4 April 2012
14 Feb 2012 AA Accounts for a dormant company made up to 28 February 2011
09 Feb 2012 AA01 Previous accounting period shortened from 31 May 2011 to 28 February 2011
13 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
28 Jun 2010 CERTNM Company name changed jill kellie LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
28 Jun 2010 CONNOT Change of name notice
19 May 2010 NEWINC Incorporation