Advanced company searchLink opens in new window

JEWELSTREET LIMITED

Company number 08105128

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)
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 24,659.62
27 Jun 2017 PSC01 Notification of Paul Ian Fraser as a person with significant control on 7 April 2016
24 Feb 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to Studio G Caddsdown Business Support Centre Caddsdown Industrial Park Bideford EX39 3DX on 24 February 2017
09 Feb 2017 AP01 Appointment of Mr Timothy William Fraser as a director on 9 February 2017
07 Feb 2017 TM01 Termination of appointment of Robert Charles Passmore as a director on 26 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 302,875.36
12 Oct 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 302,875.36
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 CH01 Director's details changed for Mr Robert Charles Passmore on 1 November 2015
04 May 2016 AP01 Appointment of Adrian Richard Roose as a director on 4 April 2016
04 May 2016 TM01 Termination of appointment of Andrew Dalziel Jones as a director on 4 April 2016
04 May 2016 TM01 Termination of appointment of Michael Ian Taylor as a director on 4 April 2016
04 May 2016 TM01 Termination of appointment of Martin Charles Belcher as a director on 4 April 2016
29 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 698.8
10 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 698.8
23 Feb 2015 AD01 Registered office address changed from Studio F Caddsdown Industrial Park Bideford Devon EX39 3BE England to 23 Hanover Square London W1S 1JB on 23 February 2015
23 Jan 2015 AP01 Appointment of Mr Martin Charles Belcher as a director on 14 January 2015
16 Jan 2015 CERTNM Company name changed digital markets LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 698.80
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 26/06/2014