JELLYHOUND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/06/2322 June 2023 | Second filing of Confirmation Statement dated 2023-04-30 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 13/05/2313 May 2023 | Termination of appointment of Neil Andrew Smart as a director on 2023-04-01 |
| 12/05/2312 May 2023 | Cessation of Neil Andrew Smart as a person with significant control on 2023-04-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | DIRECTOR APPOINTED MR STUART ALLAN |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW SMART |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LIFFORD YOUNG / 24/09/2018 |
| 17/09/1817 September 2018 | DIRECTOR APPOINTED MR NEIL ANDREW SMART |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM DRUMSHEUGH TOLL 2 BELFORD ROAD EDINBURGH EH4 3BL |
| 10/04/1610 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/157 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 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 |
| 03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LIFFORD YOUNG / 01/01/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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