JOLLY FINE VETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HATTON

View Document

06/03/196 March 2019 CESSATION OF RUSSELL WILLIAM HATTON AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED VICTOR MEMORIAL LTD CERTIFICATE ISSUED ON 16/10/17

View Document

02/10/172 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/172 October 2017 CHANGE OF NAME 06/09/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM DTE BUSINESS ADVISORY SERVICES 26 NORTH END ROAD LONDON NW11 7PT

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY HELEN VAN GERRISHEIM

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM HATTON / 17/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information