Advanced company searchLink opens in new window

JELTHAT LIMITED

Company number 01650175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CH01 Director's details changed for Mr Daniel Ludlow on 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 AP01 Appointment of Mr Daniel Ludlow as a director on 17 July 2023
05 Jun 2023 SH08 Change of share class name or designation
25 May 2023 CS01 Confirmation statement made on 23 December 2022 with updates
25 May 2023 PSC05 Change of details for Sph Group Ltd as a person with significant control on 21 December 2022
25 May 2023 PSC07 Cessation of Shane Peter Harris as a person with significant control on 21 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
05 Aug 2022 PSC02 Notification of Sph Group Ltd as a person with significant control on 15 July 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2020
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2021
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
04 Nov 2021 PSC07 Cessation of David Adrian Evans as a person with significant control on 16 August 2020
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.06.2022.
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 TM01 Termination of appointment of Melvin Harris as a director on 31 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 TM01 Termination of appointment of John Lyons as a director on 23 September 2020
23 Sep 2020 PSC07 Cessation of Melvin Harris as a person with significant control on 22 September 2020
23 Sep 2020 PSC01 Notification of Shane Harris as a person with significant control on 22 September 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.06.2022.
28 Aug 2020 TM02 Termination of appointment of David Adrian Evans as a secretary on 16 August 2020
28 Aug 2020 TM01 Termination of appointment of David Adrian Evans as a director on 16 August 2020