Advanced company searchLink opens in new window

JELLYHEAD STUDIOS LTD

Company number 07781392

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)
20 May 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 AD01 Registered office address changed from V22 Axion House Silver Road London SE13 7BQ to 5 Penny Fields House Francis Harvey Way London SE8 4DA on 3 May 2017
07 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jan 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
13 Dec 2014 TM01 Termination of appointment of Daniel Paul Pleszko as a director on 1 August 2014
13 Dec 2014 CH01 Director's details changed for Mr Daniel Paul Pleszko on 13 December 2014
13 Dec 2014 AD01 Registered office address changed from 15 Rock Street London N4 2DN to V22 Axion House Silver Road London SE13 7BQ on 13 December 2014
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued