JELLYHOUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Registered office address changed from 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to 3 Hill Street, New Town 3F1 Third Floor Edinburgh Midlothian EH2 3JP on 2024-06-10

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

13/05/2313 May 2023 Termination of appointment of Neil Andrew Smart as a director on 2023-04-01

View Document

12/05/2312 May 2023 Cessation of Neil Andrew Smart as a person with significant control on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MR STUART ALLAN

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW SMART

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LIFFORD YOUNG / 24/09/2018

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR NEIL ANDREW SMART

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM DRUMSHEUGH TOLL 2 BELFORD ROAD EDINBURGH EH4 3BL

View Document

10/04/1610 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O C/O ONE ACCOUNTING WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LIFFORD YOUNG / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1229 March 2012 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