Advanced company searchLink opens in new window

JELLYFISH ENERGY LIMITED

Company number 12518520

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)
16 May 2024 CERTNM Company name changed jellyfish energy uk LIMITED\certificate issued on 16/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-15
30 Apr 2024 CERTNM Company name changed jellyfish energy LIMITED\certificate issued on 30/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
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
  • GBP 100