Advanced company searchLink opens in new window

JETSTAR LIMITED

Company number 10462398

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2024 AA01 Current accounting period shortened from 29 March 2023 to 28 March 2023
19 Mar 2024 MR01 Registration of charge 104623980002, created on 19 March 2024
30 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
05 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
05 May 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
30 Mar 2017 MR01 Registration of charge 104623980001, created on 29 March 2017
24 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
11 Nov 2016 AP03 Appointment of Mrs Dinah Berger as a secretary on 7 November 2016
11 Nov 2016 AP01 Appointment of Shulem Berger as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 8 November 2016
04 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-04
  • GBP 1