JITTERBUG LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/226 October 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVID DE ARAGUES / 11/04/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVID DE ARAGUES / 11/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DE ARAGUES / 11/04/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DE ARAGUES / 05/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVID DE ARAGUES / 05/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DE ARAGUES / 05/02/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DE ARAGUES / 14/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DE ARAGUES / 14/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DE ARAGUES / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DE ARAGUES / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED JITTERBUG FILMS LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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