Advanced company searchLink opens in new window

JETTY TECHNOLOGIES LIMITED

Company number 08330792

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)
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
  • GBP 10.0000
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
  • GBP 10.0000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-17
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