Advanced company searchLink opens in new window

JELLYJOLLY LONDON LTD LTD

Company number 12077633

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CERTNM Company name changed UK2ME international LTD\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
16 Sep 2022 RP05 Registered office address changed to PO Box 4385, 12077633: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2022
29 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Oct 2021 AD01 Registered office address changed from 222 Castle Lane West Bournemouth Dorset BH9 3LA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 27 October 2021
26 Aug 2021 PSC04 Change of details for Mr Myles Bunyard as a person with significant control on 1 August 2021
24 Aug 2021 PSC04 Change of details for Mr Myles Bunyard as a person with significant control on 1 August 2021
20 Aug 2021 PSC01 Notification of Myles Bunyard as a person with significant control on 1 August 2021
20 Aug 2021 AP01 Appointment of Mr Myles Bunyard as a director on 1 August 2021
20 Aug 2021 TM01 Termination of appointment of David Roy Howick as a director on 1 August 2021
07 Apr 2021 TM01 Termination of appointment of Marco Paulo Cardoso De Vasconcelos as a director on 17 March 2021
07 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
07 Apr 2021 AP01 Appointment of Mr David Roy Howick as a director on 17 March 2021
21 Mar 2021 PSC07 Cessation of Marco Paulo Cardoso De Vasconcelos as a person with significant control on 18 March 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 10
02 Dec 2020 AA Micro company accounts made up to 31 July 2020
15 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Sep 2019 PSC04 Change of details for Mr Marco Paulo Cardoso De Vasconcelos as a person with significant control on 6 September 2019
01 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-01
  • GBP 1