- Company Overview for JELLYFISH ENERGY LIMITED (12518520)
- Filing history for JELLYFISH ENERGY LIMITED (12518520)
- People for JELLYFISH ENERGY LIMITED (12518520)
- More for JELLYFISH ENERGY LIMITED (12518520)
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) |
---|---|---|---|
16 May 2024 | CERTNM |
Company name changed jellyfish energy uk LIMITED\certificate issued on 16/05/24
|
|
30 Apr 2024 | CERTNM |
Company name changed jellyfish energy LIMITED\certificate issued on 30/04/24
|
|
26 Apr 2024 | PSC07 | Cessation of Peter Thomas Mcfarlane Mcgirr as a person with significant control on 13 April 2024 | |
26 Apr 2024 | PSC02 | Notification of Orangutans Marketing Limited as a person with significant control on 13 April 2024 | |
26 Apr 2024 | TM02 | Termination of appointment of Peter Mcgirr as a secretary on 13 April 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
15 Jan 2024 | CERTNM |
Company name changed jellyfish energy uk LIMITED\certificate issued on 15/01/24
|
|
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 15 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Aidon Hudson as a director on 15 November 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
05 Jan 2022 | CERTNM |
Company name changed jellyfish energy LIMITED\certificate issued on 05/01/22
|
|
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
07 Apr 2021 | CH01 | Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 10 March 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 10 March 2021 | |
07 Apr 2021 | CH03 | Secretary's details changed for Mr Peter Mcgirr on 10 March 2021 | |
23 Jun 2020 | AD01 | Registered office address changed from 4034 the Core Bath Lane Science Central Newcastle upon Tyne Tyne and Wear NE4 5TF United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 23 June 2020 | |
16 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-16
|