Advanced company searchLink opens in new window

JELLY DROPS LTD

Company number 11538270

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)
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1.4002
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1.4002
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 1.3691
09 Dec 2022 MR01 Registration of charge 115382700002, created on 9 December 2022
22 Aug 2022 MR04 Satisfaction of charge 115382700001 in full
08 Aug 2022 MR01 Registration of charge 115382700001, created on 2 August 2022
25 May 2022 TM01 Termination of appointment of Nicholas Dorset Hooton as a director on 23 May 2022
13 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 1.3117
05 May 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
04 Jan 2022 AP01 Appointment of Mr Mark Philip Sorensen as a director on 4 January 2022
23 Dec 2021 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 23 December 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 1.3105
27 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 1.31
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 May 2021 AP01 Appointment of Mr Steven Falcon Joseph as a director on 6 May 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1.3099
02 Mar 2021 AP01 Appointment of Mr Michael Dennis Parsons as a director on 2 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1.2958
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
29 Sep 2020 PSC04 Change of details for Mr Lewis Michael Hornby as a person with significant control on 13 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 September 2020
  • GBP 1.1951
01 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 August 2019