Advanced company searchLink opens in new window

JETSMART HOLDINGS LIMITED

Company number 10314572

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)
28 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
15 Feb 2024 AP01 Appointment of Lucia Cayetana Aljovin Gazzani as a director on 25 January 2024
15 Feb 2024 AP01 Appointment of Clarisa Diana Lifsic as a director on 25 January 2024
15 Feb 2024 AP01 Appointment of Gisela Escobar as a director on 25 January 2024
10 Nov 2023 PSC02 Notification of American Airlines Group, Inc. as a person with significant control on 29 December 2022
09 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 9 November 2023
07 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
10 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
10 Aug 2023 PSC08 Notification of a person with significant control statement
10 Aug 2023 PSC04 Change of details for Mr William Augustus Franke as a person with significant control on 29 December 2022
04 Aug 2023 AP01 Appointment of Chad Gregory Schweinzger as a director on 5 June 2023
03 Aug 2023 AP01 Appointment of Stephen La Pierre Johnson as a director on 5 June 2023
28 Jun 2023 AP04 Appointment of Vp Secretarial Limited as a secretary on 7 June 2023
28 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on 28 June 2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 2,132,936.51
17 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
07 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
03 Nov 2022 TM01 Termination of appointment of Karen Paulina Poniachik Pollak as a director on 12 October 2022
05 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,211,538.46
26 May 2022 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 494,380.65
20 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021