JETSTREAM PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-02-03 |
| 16/02/2416 February 2024 | Notification of Sonia Jayne Ross as a person with significant control on 2024-02-03 |
| 16/02/2416 February 2024 | Change of details for Mr Graeme John Ross as a person with significant control on 2024-02-03 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 29/01/2429 January 2024 | Change of details for Mr Graeme John Ross as a person with significant control on 2024-01-29 |
| 29/01/2429 January 2024 | Director's details changed for Mr Graeme John Ross on 2024-01-29 |
| 29/01/2429 January 2024 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2024-01-29 |
| 22/04/2322 April 2023 | Incorporation |
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