JETTY TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2022-10-21

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

08/05/238 May 2023 Cessation of Imagination Industries Limited as a person with significant control on 2022-10-21

View Document

28/02/2328 February 2023 Termination of appointment of Stephen James Fitzpatrick as a director on 2022-07-01

View Document

27/02/2327 February 2023 Appointment of Ms Philippa Casey as a secretary on 2023-02-27

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

07/11/227 November 2022 Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to 9 Pembridge Road London W11 3JY

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

27/10/2227 October 2022 Appointment of Mr Alexander Hollingdale as a director on 2022-10-21

View Document

27/10/2227 October 2022 Notification of Alexander Hollingdale as a person with significant control on 2022-10-21

View Document

26/10/2226 October 2022 Appointment of Mr Steven Ackroyd as a director on 2022-10-21

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/01/227 January 2022

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 08/07/18 STATEMENT OF CAPITAL GBP 11.3136

View Document

16/08/1816 August 2018 ADOPT ARTICLES 08/07/2017

View Document

16/08/1816 August 2018 SUB-DIVISION 08/07/18

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED IMAGINATION INDUSTRIES INCUBATOR LTD CERTIFICATE ISSUED ON 23/11/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

06/10/176 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ UNITED KINGDOM

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM PO BOX W11 3JQ ASTLEY HOUSE ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ UNITED KINGDOM

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1 RIVERGATE TEMPLE QUAY BRISTOL BS1 6ED UNITED KINGDOM

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/03/163 March 2016 COMPANY NAME CHANGED MYLO APP LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN FITZPATRICK

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY

View Document

08/02/168 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 SAIL ADDRESS CREATED

View Document

29/12/1429 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED OVO VIEW LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM WELLINGTON HOUSE KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTER GL7 6BQ ENGLAND

View Document

13/12/1213 December 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