JELLYBUGS VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 136-137 CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD WD6 2HP ENGLAND

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY HANAFIN / 20/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS SALLY HANAFIN

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM UNIT-3 THE ROTUNDA CENTRE CLARENCE STREET KINGSTON UPON THAMES KT1 1QJ ENGLAND

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR NESRINE EL AKEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR WASEEM-UR REHMAN

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM JELLYBUGS VENTURES ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

30/03/1730 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA DIXON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR UMAIR SAMI

View Document

15/04/1615 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MS NESRINE EL AKEL

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

10/04/1510 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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