Advanced company searchLink opens in new window

JETIX EUROPE LIMITED

Company number 03250589

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)
30 Jun 2015 AA Full accounts made up to 27 September 2014
04 Nov 2014 AD01 Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014
08 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
03 Jul 2014 AA Full accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
03 Jul 2013 AA Full accounts made up to 30 September 2012
17 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Chiswick Park Building 12 566 Chiswick High Road London W4 5AN on 19 June 2012
29 May 2012 AA Full accounts made up to 30 September 2011
20 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 30 September 2010
27 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 03/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2010 CC04 Statement of company's objects
11 Aug 2010 SH20 Statement by directors
11 Aug 2010 CAP-SS Solvency statement dated 03/08/10
11 Aug 2010 SH19 Statement of capital on 11 August 2010
  • GBP 100
11 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled by £53857587 03/08/2010
14 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
13 Jul 2010 AD03 Register(s) moved to registered inspection location
13 Jul 2010 AD02 Register inspection address has been changed
02 Jul 2010 AA Full accounts made up to 30 September 2009
07 Aug 2009 363a Return made up to 14/07/09; full list of members
31 Jul 2009 288b Appointment terminated director giorgio stock
31 Jul 2009 288b Appointment terminated director oliver fryer
31 Jul 2009 288b Appointment terminated secretary oliver fryer