- Company Overview for JETTY TECHNOLOGIES LIMITED (08330792)
- Filing history for JETTY TECHNOLOGIES LIMITED (08330792)
- People for JETTY TECHNOLOGIES LIMITED (08330792)
- Registers for JETTY TECHNOLOGIES LIMITED (08330792)
- More for JETTY TECHNOLOGIES LIMITED (08330792)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 21 October 2022
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
08 May 2023 | PSC07 | Cessation of Imagination Industries Limited as a person with significant control on 21 October 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Stephen James Fitzpatrick as a director on 1 July 2022 | |
27 Feb 2023 | AP03 | Appointment of Ms Philippa Casey as a secretary on 27 February 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
08 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
07 Nov 2022 | AD02 | Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to 9 Pembridge Road London W11 3JY | |
04 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
04 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Oct 2022 | PSC01 | Notification of Alexander Hollingdale as a person with significant control on 21 October 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Alexander Hollingdale as a director on 21 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Steven Ackroyd as a director on 21 October 2022 | |
19 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2022
|
|
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Aug 2022 | CERTNM |
Company name changed imagination industries aero LTD\certificate issued on 17/08/22
|
|
24 Mar 2022 | AD01 | Registered office address changed from 140-142 Kensington Church Street London W8 4BN England to 9 Pembridge Road Notting Hill London W11 3JY on 24 March 2022 | |
07 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |