JELLYFISH ONLINE MARKETING LTD



Company Documents

DateDescription
10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

11/07/1311 July 2013 ALTER ARTICLES 19/06/2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038452450002

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038452450002

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1217 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEEPROSE / 01/03/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA VIGORITO / 01/04/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA VIGORITO / 01/03/2012

View Document

31/03/1231 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM JELLYFISH HOUSE 31 LONDON ROAD REIGATE SURREY RH2 9SS

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MARK DEEPROSE

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LEE / 31/03/2011

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE / 31/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: CHAPTER HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9HZ

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document



25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: ART HOUSE, EFFINGHAM ROAD, REIGATE, SURREY RH2 7JS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED AVONDALE IT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/09/05; RESOLUTION PASSED ON 28/09/05

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 S386 DISP APP AUDS 28/07/04

View Document

04/08/044 August 2004 AUDITORS REMUNERATION 28/07/04

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/09/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 16/04/03

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 � NC 100/1000 16/04/0

View Document

22/01/0322 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: CORSHAM STREET, LONDON, N1 6DR

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company