JETFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
15/06/2015 June 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 68 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 67.00 |
25/10/1925 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
25/10/1925 October 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 17 |
28/08/1928 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/08/1928 August 2019 | 02/02/19 STATEMENT OF CAPITAL GBP 72 |
02/07/192 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
02/07/192 July 2019 | 02/08/18 STATEMENT OF CAPITAL GBP 22 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 52-60 CAULDWELL STREET BEDFORD MK42 9AB |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035449730003 |
04/05/164 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALDOCK |
13/05/1413 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/06/1028 June 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
29/06/0929 June 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALDOCK / 08/06/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
24/08/0724 August 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/06/0510 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/05/011 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/05/002 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
06/02/006 February 2000 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
06/02/006 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/06/9918 June 1999 | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS |
06/08/986 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/9824 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/9831 May 1998 | NEW DIRECTOR APPOINTED |
31/05/9831 May 1998 | NEW DIRECTOR APPOINTED |
31/05/9831 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
28/05/9828 May 1998 | SECRETARY RESIGNED |
28/05/9828 May 1998 | DIRECTOR RESIGNED |
14/04/9814 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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