Advanced company searchLink opens in new window

GREEN JELLYFISH LIMITED

Company number 14030789

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Feb 2025 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2025 DS01 Application to strike the company off the register
17 Feb 2024 MA Memorandum and Articles of Association
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ There be authorised a situation in which any director has, or may have a direct or indirect interest that conflicts or may conflict with the interests of the company to the extent that this arises as a result of any director being a director and/or a shareholder of the company/ the company resolves to create 99 ordinary shares of £1.00 each 12/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
15 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
22 Nov 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
26 Sep 2023 CERTNM Company name changed kirby & haslam 1 LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
07 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 7 June 2023
13 Oct 2022 PSC01 Notification of Daniel Mark Robinson as a person with significant control on 10 October 2022
27 Sep 2022 CERTNM Company name changed family designs LTD\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
26 Sep 2022 PSC08 Notification of a person with significant control statement
26 Sep 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 13 September 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
26 Sep 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 46 Rose Lane Norwich Norfolk NR1 1PN on 26 September 2022
26 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 September 2022
26 Sep 2022 AP01 Appointment of Mr Daniel Robinson as a director on 13 September 2022
26 Sep 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 September 2022
20 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-06
  • GBP 1