JETSTREAM PROJECTS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-03

View Document

16/02/2416 February 2024 Notification of Sonia Jayne Ross as a person with significant control on 2024-02-03

View Document

16/02/2416 February 2024 Change of details for Mr Graeme John Ross as a person with significant control on 2024-02-03

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/01/2429 January 2024 Change of details for Mr Graeme John Ross as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Graeme John Ross on 2024-01-29

View Document

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

View Document

22/04/2322 April 2023 Incorporation

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