JELLYFISH DIGITAL GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAppointment of Betty Louie as a secretary on 2025-06-25

View Document

26/06/2526 June 2025 NewTermination of appointment of Annette Birgit Stover as a secretary on 2025-06-25

View Document

16/06/2516 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/09/249 September 2024 Registration of charge 122807570002, created on 2024-09-04

View Document

11/07/2411 July 2024 Appointment of Ms Annette Birgit Stover as a secretary on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Christopher James Lee as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Christopher James Lee as a secretary on 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

02/11/232 November 2023 Termination of appointment of Robert Ancil Pierre as a director on 2023-11-01

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Auditor's resignation

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

14/06/2314 June 2023 Cessation of The Brandtech Group Limited as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Notification of David Robert Jones as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Appointment of Nicholas Emery as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Veronique Morali as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Betty Louie as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr David Jones as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Ms Dawn Dickie as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Emma Lanigan as a director on 2023-05-31

View Document

02/06/232 June 2023 Notification of The Brandtech Group Limited as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Cessation of Marc Eugene Charles Marie Ladreit De Lacharriere as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Thomas Piquemal as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Cedric Sire as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Magali Viandier as a director on 2023-05-31

View Document

03/05/233 May 2023 Cessation of Eleonore Marie Helene Katzner as a person with significant control on 2019-11-04

View Document

03/05/233 May 2023 Cessation of Berangere Dominique Claude Marie Veron as a person with significant control on 2019-11-04

View Document

03/05/233 May 2023 Cessation of Clarisse Capucine Marie Lacape as a person with significant control on 2019-11-04

View Document

03/05/233 May 2023 Cessation of Jeremie Pierre Jean Ladreit De Lacharriere as a person with significant control on 2019-11-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-10-07

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Appointment of Mr Yohann Chene Yael Dupasquier as a director on 2021-10-06

View Document

05/11/215 November 2021 Appointment of Mr Edward Charles Ball as a director on 2021-10-06

View Document

25/10/2125 October 2021 Termination of appointment of Emmanuel Walter as a secretary on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Christopher James Lee as a secretary on 2021-10-18

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

06/10/216 October 2021 Second filing for the appointment of Mr Thomas Piquemal as a director

View Document

05/10/215 October 2021 Termination of appointment of Yohann Chene Yael Dupasquier as a director on 2021-09-22

View Document

05/10/215 October 2021 Appointment of Mr Thomas Piquemal as a director on 2021-09-21

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 CURREXT FROM 31/12/2019 TO 31/12/2020

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARC EUGENE CHARLES MARIE LADREIT DE LACHARRIERE / 04/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARC EUGENE CHARLES MARIE LADREIT DE LACHARRIERE / 04/11/2019

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CASEY SLAMANI

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MR CHRISTOPHER JAMES LEE

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ROBERT ANCIL PIERRE

View Document

15/11/1915 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 4474.7

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR CASEY SLAMANI

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE

View Document

07/11/197 November 2019 CURRSHO FROM 31/10/2020 TO 31/12/2019

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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